Advanced company searchLink opens in new window

NR BARTON LIMITED

Company number 11530910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2022 SH08 Change of share class name or designation
23 Sep 2022 SH06 Cancellation of shares. Statement of capital on 8 September 2022
  • GBP 805.00
25 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2022 AAMD Amended total exemption full accounts made up to 31 March 2020
22 Sep 2021 MA Memorandum and Articles of Association
22 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2021 SH08 Change of share class name or designation
07 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
15 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2021 MA Memorandum and Articles of Association
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,006
01 Jul 2021 TM01 Termination of appointment of John Schofield as a director on 30 June 2021
07 Apr 2021 AP01 Appointment of Mr Jonathan Bryan Mackie as a director on 6 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CH01 Director's details changed for Mr Paul Graham Farrington on 2 November 2020
12 Nov 2020 CH01 Director's details changed for Mrs Catherine Margaret Rogers on 2 November 2020
12 Nov 2020 CH01 Director's details changed for Mr John Schofield on 2 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Adrian Farrimond on 2 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Neil Raymond Whittingham on 2 November 2020
12 Nov 2020 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 12 November 2020
28 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates