(CS01) Confirmation statement with no updates 2024/03/04
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/03/10
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/10
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/12/17 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/17 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/17
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/17
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/17. New Address: Upper Pavenhill Farm Upper Pavenhill Purton Swindon SN5 4DQ. Previous address: 4 Hidcot Court Swindon Wilts SN25 2ER
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/10
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/03/10
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/03/10
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/03/10
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/03/10
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 6th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2016/03/10 with full list of members
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 26th, May 2015
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2015/03/11.
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/10 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/22
filed on: 11th, January 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 9th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2014/03/10 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/01
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2013/03/10 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2012/03/10 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/04/23 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 1st, March 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2011/03/10 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/06/21 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 2nd, March 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/09/15 from Melrose House 8 Mill Lane Shalbourne Wiltshire SN8 3XA
filed on: 15th, September 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/10 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed bartoletti construction LIMITEDcertificate issued on 26/04/10
filed on: 26th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, April 2010
| change of name
|
Free Download
(2 pages)
|
(288b) On 2009/08/25 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/08/25 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/08/2009 from 6 harold road kintbury berkshire RG17 9UZ
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/03/16 Director appointed
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/03/16 Appointment terminated director
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/03/16 Appointment terminated secretary
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(19 pages)
|