F. R. BARTLETT LIMITED
Status | ACTIVE |
Company No. | 00598388 |
Category | Private Limited Company |
Incorporated | 05 Feb 1958 |
Age | 66 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
F. R. BARTLETT LIMITED is an active private limited company with number 00598388. It was incorporated 66 years, 4 months ago, on 05 February 1958. The company address is The Abbey The Abbey, Yeovil, BA20 2EN, Somerset.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type dormant
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Mary Dorron Timmis
Cessation date: 2019-07-03
Documents
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-03
Psc name: Jonathan Adam Shaw Timmis
Documents
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-03
Psc name: Anthony Richard Shaw Timmis
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-03
Officer name: Jonathan Adam Shaw Timmis
Documents
Accounts with accounts type dormant
Date: 08 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type dormant
Date: 26 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type dormant
Date: 23 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 23 Feb 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/12/2016
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-30
Officer name: Mr Jonathan Adam Shaw Timmis
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Patrick Bowker
Termination date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 04 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type dormant
Date: 21 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type dormant
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Certificate change of name company
Date: 09 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.W. abbey plant services LIMITED\certificate issued on 09/08/11
Documents
Accounts with accounts type dormant
Date: 18 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type dormant
Date: 25 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Mr Ian Patrick Bowker
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Richard Shaw Timmis
Change date: 2010-01-05
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gillian Rose Timmis
Change date: 2010-01-05
Documents
Accounts with accounts type dormant
Date: 26 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 12 Jan 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; full list of members
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; no change of members
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; no change of members
Documents
Accounts with accounts type full
Date: 12 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; full list of members
Documents
Legacy
Date: 17 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 09 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; no change of members
Documents
Legacy
Date: 05 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 24 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Feb 1993
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/91; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 24 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 03/12/90; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 26 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; no change of members
Documents
Legacy
Date: 22 Jan 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | OC342180 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11629631 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 MOSELEY ROAD,KENILWORTH,CV8 2AQ
Number: | 08727447 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAIN AND ROSE COMMUNITY INTEREST COMPANY
10 OFFENS DRIVE,TONBRIDGE,TN12 0LB
Number: | 07974149 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
2 STONEHOUSE COURT,RUGBY,CV23 0TG
Number: | 08308395 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FRAMPTON WALK,COVENTRY,CV2 2JE
Number: | 09098981 |
Status: | ACTIVE |
Category: | Private Limited Company |