Advanced company searchLink opens in new window

BARTLAMS LIMITED

Company number 03527939

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)
29 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 PSC04 Change of details for Mr Nicholas Macintyre Rorison as a person with significant control on 14 April 2022
26 Apr 2022 PSC01 Notification of Gareth John Williams as a person with significant control on 14 April 2022
26 Apr 2022 PSC01 Notification of Nicholas Macintyre Rorison as a person with significant control on 14 April 2022
26 Apr 2022 PSC07 Cessation of Timothy Richard Hughes as a person with significant control on 14 April 2022
26 Apr 2022 TM01 Termination of appointment of Timothy Richard Hughes as a director on 14 April 2022
26 Apr 2022 AP01 Appointment of Mr Gareth John Williams as a director on 14 April 2022
26 Apr 2022 AP01 Appointment of Mr Nicholas Macintyre Rorison as a director on 14 April 2022
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 MR04 Satisfaction of charge 1 in full
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
18 Jan 2022 PSC04 Change of details for Mr Timothy Richard Hughes as a person with significant control on 30 September 2021
17 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Jan 2022 SH06 Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 2.00
07 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Dec 2021 SH06 Cancellation of shares. Statement of capital on 4 August 2021
  • GBP 2.75
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
14 May 2021 CH01 Director's details changed for Mr Timothy Richard Hughes on 16 March 2021
27 Oct 2020 TM02 Termination of appointment of Nicholas Paul Brevitt as a secretary on 1 July 2019
27 Oct 2020 AD01 Registered office address changed from Limes Court Limes Court, 1a Upper Green Tettenhall Wolverhampton West Midlands WV6 8QQ to House on the Green High Street Wombourne Wolverhampton WV5 9DP on 27 October 2020
21 May 2020 AA Total exemption full accounts made up to 31 December 2019