- Company Overview for A & J BARTLETT LIMITED (01999226)
- Filing history for A & J BARTLETT LIMITED (01999226)
- People for A & J BARTLETT LIMITED (01999226)
- More for A & J BARTLETT LIMITED (01999226)
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) |
---|---|---|---|
28 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
21 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Jack Bowers on 3 August 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr Jack Adrian Bowers as a person with significant control on 3 August 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
26 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
16 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
05 Feb 2020 | PSC01 | Notification of Stephen Edward Toon as a person with significant control on 11 July 2018 | |
05 Feb 2020 | PSC01 | Notification of Jack Adrian Bowers as a person with significant control on 11 July 2018 | |
03 Feb 2020 | PSC04 | Change of details for Mr John Bartlett as a person with significant control on 11 July 2018 | |
26 Nov 2019 | CH01 | Director's details changed for Mr John Bartlett on 25 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 77 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AH to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 25 November 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
01 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | TM02 | Termination of appointment of Michael William Ibbs as a secretary on 20 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Michael William Ibbs as a director on 20 June 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Michael Watkins as a director on 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |