Advanced company searchLink opens in new window

BILL BARTLETT LIMITED

Company number 09115448

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2024 DS01 Application to strike the company off the register
04 May 2023 CS01 Confirmation statement made on 15 April 2023 with updates
13 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
06 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
28 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
20 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
23 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
23 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
18 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
25 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
25 Apr 2018 PSC04 Change of details for Mr Michael Anthony Bartlett as a person with significant control on 24 April 2017
30 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
25 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Mr Michael Anthony Bartlett on 24 April 2017
24 Apr 2017 CH01 Director's details changed for Mr Michael Anthony Bartlett on 24 April 2017
01 Feb 2017 AA Total exemption full accounts made up to 31 July 2016
30 Jan 2017 AD01 Registered office address changed from Sunnyside Cottage Foxham Chippenham Wiltshire SN15 4NH England to 2 Geneva Cottages Old Road Studley Wiltshire SN11 9NE on 30 January 2017
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
03 Feb 2016 CH01 Director's details changed for Mr Michael Anthony Bartlett on 1 February 2016
03 Feb 2016 CH01 Director's details changed for Mr Michael Anthony Bartlett on 1 February 2016
03 Feb 2016 AD01 Registered office address changed from 2 Silver Street Chittoe Chippenham Wiltshire SN15 2EN to Sunnyside Cottage Foxham Chippenham Wiltshire SN15 4NH on 3 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015