BARTLAMS LIMITED

03527939
HOUSE ON THE GREEN HIGH STREET WOMBOURNE WOLVERHAMPTON WV5 9DP

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 4 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Sep 2023 accounts Annual Accounts 9 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2022 officers Termination of appointment of director (Timothy Richard Hughes) 1 Buy now
26 Apr 2022 officers Appointment of director (Mr Gareth John Williams) 2 Buy now
26 Apr 2022 officers Appointment of director (Mr Nicholas Macintyre Rorison) 2 Buy now
18 Mar 2022 accounts Annual Accounts 9 Buy now
04 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2022 capital Return of purchase of own shares 3 Buy now
14 Jan 2022 capital Notice of cancellation of shares 4 Buy now
07 Jan 2022 capital Return of purchase of own shares 3 Buy now
10 Dec 2021 capital Notice of cancellation of shares 4 Buy now
07 Jul 2021 accounts Annual Accounts 10 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2021 officers Change of particulars for director (Mr Timothy Richard Hughes) 2 Buy now
27 Oct 2020 officers Termination of appointment of secretary (Nicholas Paul Brevitt) 1 Buy now
27 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2020 accounts Annual Accounts 10 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
07 Aug 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
07 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
19 Jul 2019 officers Termination of appointment of director (Nicholas Paul Brevitt) 1 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 9 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 10 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Annual Accounts 8 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 15 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 officers Termination of appointment of director (Peter James) 1 Buy now
15 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Apr 2013 resolution Resolution 1 Buy now
10 Apr 2013 annual-return Annual Return 6 Buy now
10 Apr 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Nicholas Paul Brevitt) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Timothy Richard Hughes) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Peter Simon James) 2 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
21 Apr 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
09 May 2008 annual-return Return made up to 16/03/08; full list of members 7 Buy now
04 Jan 2008 accounts Annual Accounts 5 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 8 Buy now
19 Dec 2007 accounts Annual Accounts 5 Buy now
27 Nov 2007 capital Ad 19/11/07--------- £ si 1@1=1 £ ic 2/3 2 Buy now
27 Nov 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
21 Nov 2007 officers New director appointed 2 Buy now
28 Mar 2007 annual-return Return made up to 16/03/07; full list of members 7 Buy now
11 Jan 2007 accounts Annual Accounts 3 Buy now
23 Mar 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
21 Dec 2005 accounts Annual Accounts 4 Buy now
21 Mar 2005 annual-return Return made up to 16/03/05; full list of members 7 Buy now
04 Feb 2005 accounts Annual Accounts 4 Buy now
24 Mar 2004 annual-return Return made up to 16/03/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 4 Buy now
08 Apr 2003 annual-return Return made up to 16/03/03; full list of members 7 Buy now
23 Jan 2003 accounts Annual Accounts 4 Buy now
25 Mar 2002 annual-return Return made up to 16/03/02; full list of members 6 Buy now
27 Dec 2001 accounts Annual Accounts 4 Buy now
29 Mar 2001 annual-return Return made up to 16/03/01; full list of members 6 Buy now
21 Jan 2001 accounts Annual Accounts 4 Buy now
17 Apr 2000 annual-return Return made up to 16/03/00; full list of members 6 Buy now
04 Feb 2000 accounts Annual Accounts 4 Buy now
02 Aug 1999 annual-return Return made up to 16/03/99; full list of members 6 Buy now
30 Jul 1999 resolution Resolution 10 Buy now
30 Jul 1999 address Registered office changed on 30/07/99 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
30 Jul 1999 officers Secretary resigned 1 Buy now
30 Jul 1999 officers Director resigned 1 Buy now
30 Jul 1999 officers New director appointed 2 Buy now
30 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
16 Mar 1998 incorporation Incorporation Company 17 Buy now