BARTONVALE LTD

05760545
PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY

Documents

Documents
Date Category Description Pages
29 Nov 2023 accounts Annual Accounts 2 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2022 accounts Annual Accounts 2 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 2 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Dec 2020 accounts Annual Accounts 2 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 2 Buy now
10 Jul 2018 officers Appointment of director (Mr Cliff Wing) 2 Buy now
10 Jul 2018 officers Termination of appointment of director (Jacob Adler) 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
07 Dec 2017 mortgage Registration of a charge 38 Buy now
08 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Annual Accounts 2 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
29 May 2015 mortgage Registration of a charge 36 Buy now
29 May 2015 mortgage Registration of a charge 36 Buy now
27 May 2015 mortgage Registration of a charge 31 Buy now
18 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
18 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
20 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
20 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2015 accounts Annual Accounts 2 Buy now
26 Dec 2014 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2014 officers Termination of appointment of director (Mark Miller) 1 Buy now
03 Jun 2014 officers Appointment of director (Mr Mark Jeremy Miller) 2 Buy now
06 Jan 2014 accounts Annual Accounts 4 Buy now
02 Dec 2013 officers Termination of appointment of director (Clifford Wing) 1 Buy now
02 Dec 2013 officers Termination of appointment of director (Clifford Wing) 1 Buy now
02 Dec 2013 officers Appointment of director (Mr Jacob Adler) 2 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
25 Jun 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
13 Jun 2012 annual-return Annual Return 3 Buy now
23 May 2012 officers Termination of appointment of director (Pearl Adler) 1 Buy now
23 May 2012 officers Termination of appointment of secretary (Jacob Adler) 1 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 May 2012 officers Appointment of director (Mr Clifford Donald Wing) 3 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2011 officers Termination of appointment of director (Abbrey Weis) 1 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
03 May 2010 annual-return Annual Return 5 Buy now
03 May 2010 officers Change of particulars for director (Abbrey Weis) 2 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
14 May 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
20 May 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN 1 Buy now
23 Jan 2008 accounts Annual Accounts 4 Buy now
20 Jul 2007 annual-return Return made up to 29/03/07; full list of members 2 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: 7 brantwood road salford greater manchester M7 4EN 1 Buy now
14 Jul 2007 officers New director appointed 2 Buy now
27 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
27 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
27 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: 7 brantwood road salford lancashire M7 4EN 1 Buy now
03 May 2007 officers Secretary resigned 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers New secretary appointed 2 Buy now
03 May 2007 officers New director appointed 2 Buy now
24 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2006 mortgage Particulars of mortgage/charge 7 Buy now
29 Mar 2006 incorporation Incorporation Company 11 Buy now