JOHN BARTON TECHNOLOGY LIMITED

06336638
CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Dissolved Compulsory 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 officers Change of particulars for corporate secretary (Prime Accountants & Business Advisers Limited) 1 Buy now
10 Mar 2023 accounts Annual Accounts 5 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2021 officers Termination of appointment of director (John Barton) 1 Buy now
21 Oct 2021 accounts Annual Accounts 5 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 5 Buy now
25 Nov 2020 incorporation Memorandum Articles 45 Buy now
25 Nov 2020 resolution Resolution 2 Buy now
25 Nov 2020 resolution Resolution 1 Buy now
25 Nov 2020 resolution Resolution 2 Buy now
25 Nov 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Nov 2020 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 5 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 5 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 5 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
04 Aug 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Feb 2015 accounts Annual Accounts 6 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
22 Aug 2013 officers Change of particulars for director (John Barton) 2 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 accounts Annual Accounts 6 Buy now
08 Aug 2012 annual-return Annual Return 4 Buy now
12 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 accounts Annual Accounts 5 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 officers Change of particulars for corporate secretary (Prime Accountants & Business Advisers Limited) 2 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2010 officers Change of particulars for director (John Nicholas Clayton-Wright) 2 Buy now
19 Aug 2010 officers Change of particulars for director (John Barton) 2 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 5 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Prime Coventry Limited) 2 Buy now
15 Oct 2009 annual-return Annual Return 5 Buy now
15 Oct 2009 annual-return Annual Return 5 Buy now
27 Aug 2009 annual-return Return made up to 07/08/09; full list of members 4 Buy now
04 Jun 2009 accounts Annual Accounts 5 Buy now
15 Apr 2009 officers Appointment terminated secretary greyfriars secretaries LIMITED 1 Buy now
15 Apr 2009 officers Secretary appointed prime coventry LIMITED 1 Buy now
22 Sep 2008 annual-return Return made up to 07/08/08; full list of members 4 Buy now
07 Aug 2007 incorporation Incorporation Company 18 Buy now