Insolvency. Brought down date: 2023-07-26. |
2023-10-17 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-08-03 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2022-08-03 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2022-08-03 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2022-07-27 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-03-09 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2021-10-04 |
View Report |
Insolvency. Liquidation in administration proposals. |
2021-09-08 |
View Report |
Address. New address: Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Change date: 2021-08-25. Old address: Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom. |
2021-08-25 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2021-08-25 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-17 |
View Report |
Persons with significant control. Psc name: Bartlett Industrial Holdings Limited. Change date: 2020-08-01. |
2021-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-29 |
View Report |
Officers. Termination date: 2020-08-29. Officer name: Peter John Bartlett. |
2020-10-12 |
View Report |
Address. New address: Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX. Old address: The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY United Kingdom. Change date: 2020-08-14. |
2020-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-26 |
View Report |
Mortgage. Charge number: 1. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-06 |
View Report |
Auditors. Auditors resignation company. |
2016-04-20 |
View Report |
Auditors. Auditors resignation company. |
2016-04-07 |
View Report |
Officers. Change date: 2016-04-06. Officer name: Peter John Bartlett. |
2016-04-06 |
View Report |
Officers. Change date: 2016-04-06. Officer name: Christa Bartlett. |
2016-04-06 |
View Report |
Officers. Change date: 2016-04-06. Officer name: Christa Bartlett. |
2016-04-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-30 |
View Report |
Address. New address: The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY. Old address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL. Change date: 2016-01-27. |
2016-01-27 |
View Report |
Accounts. Accounts type small. |
2015-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-23 |
View Report |
Accounts. Accounts type small. |
2014-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type small. |
2013-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-26 |
View Report |
Accounts. Accounts type small. |
2012-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-22 |
View Report |
Officers. Officer name: Christa Bartlett. |
2012-01-26 |
View Report |
Auditors. Auditors resignation company. |
2012-01-12 |
View Report |
Address. Change date: 2012-01-12. Old address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England. |
2012-01-12 |
View Report |
Accounts. Accounts type small. |
2011-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-25 |
View Report |
Accounts. Accounts type small. |
2010-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-26 |
View Report |
Address. Old address: Winterton House Nixey Close Slough Berkshire SL1 1ND. Change date: 2010-02-23. |
2010-02-23 |
View Report |
Miscellaneous. Description: Section 519. |
2009-12-14 |
View Report |
Accounts. Made up date. |
2009-08-27 |
View Report |