AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 12th, June 2017
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 12th Jun 2017: 1000.00 GBP
filed on: 12th, June 2017
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 07/06/17
filed on: 12th, June 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 12th, June 2017
|
capital |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 9th, June 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 28th, November 2014
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 27th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 875000.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 9th, May 2013
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Jul 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 27th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Mar 2012
filed on: 2nd, April 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 19th Dec 2011. Old Address: Unit 6 Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 19th Dec 2011 director's details were changed
filed on: 19th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Jul 2010
filed on: 28th, April 2011
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2011
filed on: 21st, March 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Mar 2010
filed on: 23rd, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2009
filed on: 29th, January 2010
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2008: 2.00 GBP
filed on: 26th, January 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 26th, January 2010
|
resolution |
Free Download
(4 pages)
|
MISC |
Form 123
filed on: 26th, January 2010
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(26 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 8th, September 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Wed, 8th Jul 2009 Director appointed
filed on: 8th, July 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 25th Mar 2009 with complete member list
filed on: 25th, March 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 25/03/2009 from 6 priory industrial estate airspeed road christchurch dorset BH23 4HD
filed on: 25th, March 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2009
|
mortgage |
Free Download
(5 pages)
|
288b |
On Thu, 26th Feb 2009 Appointment terminated secretary
filed on: 26th, February 2009
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On Tue, 22nd Apr 2008 Director appointed
filed on: 22nd, April 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/2008 from saint bartholomews lewins mead bristol BS1 2NH
filed on: 14th, April 2008
|
address |
Free Download
(1 page)
|
288b |
On Fri, 11th Apr 2008 Appointment terminated secretary
filed on: 11th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 11th Apr 2008 Appointment terminated director
filed on: 11th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 11th Apr 2008 Secretary appointed
filed on: 11th, April 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bart 375 LIMITEDcertificate issued on 09/04/08
filed on: 9th, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2008
|
incorporation |
Free Download
(17 pages)
|