BARTON CONSTRUCTION LIMITED

The Office Sharpenhoe Bury Harlington Road The Office Sharpenhoe Bury Harlington Road, Bedford, MK45 4SG, Bedfordshire, England
StatusACTIVE
Company No.04776181
CategoryPrivate Limited Company
Incorporated23 May 2003
Age21 years, 25 days
JurisdictionEngland Wales

SUMMARY

BARTON CONSTRUCTION LIMITED is an active private limited company with number 04776181. It was incorporated 21 years, 25 days ago, on 23 May 2003. The company address is The Office Sharpenhoe Bury Harlington Road The Office Sharpenhoe Bury Harlington Road, Bedford, MK45 4SG, Bedfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Kuldip Singh Basra

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Balvinder Kaur Basra

Notification date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mrs Balvinder Kaur Basra

Documents

View document PDF

Capital allotment shares

Date: 03 May 2024

Action Date: 01 May 2023

Category: Capital

Type: SH01

Date: 2023-05-01

Capital : 103 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kuldip Singh

Change date: 2020-10-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-24

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Kuldip Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-31

Psc name: Kuldip Singh

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Kuldip Singh

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Kuldip Singh

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davinder Singh Sandhu

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Rajkiran Singh Aujla

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-31

Officer name: Rajkiran Singh Aujla

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barton Construction Holdings Limited

Cessation date: 2020-03-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 31 Mar 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 047761810001

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 31 Mar 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 047761810001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England

Change date: 2018-05-24

New address: The Office Sharpenhoe Bury Harlington Road Sharpenhoe Bedford Bedfordshire MK45 4SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: The Office Sharpenhoe Bury Harlington Road Sharpenhoe Bedford Bedfordshire MK45 4SG England

Change date: 2018-05-24

New address: 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barton Construction Holdings Limited

Notification date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuldip Singh

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajkiran Singh Aujla

Appointment date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kuldip Singh

Cessation date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047761810001

Charge creation date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Old address: Mill Lane Salford Milton Keynes Bucks MK17 8BY

New address: The Office Sharpenhoe Bury Harlington Road Sharpenhoe Bedford Bedfordshire MK45 4SG

Change date: 2017-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: Balvinder Kaur

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2017-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rajkiran Singh Aujla

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Davinder Singh Sandhu

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Kuldip Singh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-06

Old address: Ks Construction Barton Limited Mill Lane Salford Milton Keynes Buckinghamshire MK17 8BY

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Kuldip Singh

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Balvinder Kaur

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Kuldip Singh

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-04

Old address: 27 Crawley Road Luton Bedfordshire LU1 1HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from 21 market square bicester oxfordshire OX26 6AD

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2009

Category: Gazette

Type: DISS40

Documents

Gazette filings brought up to date

Date: 31 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: 86 princess street luton bedfordshire LU1 5AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY RECRUITMENT LTD

TAXASSIST ACCOUNTANTS CHALFONT STATION ROAD,AMERSHAM,HP7 9PN

Number:08636228
Status:ACTIVE
Category:Private Limited Company

BZODAL LIMITED

18 OCOTAL WAY,SWINDON,SN1 2PD

Number:07185102
Status:ACTIVE
Category:Private Limited Company

DANIELHITCH STUDIO LIMITED

56 OXFORD STREET,OLDHAM,OL9 7SN

Number:11947012
Status:ACTIVE
Category:Private Limited Company

RENOWNED WINE LOVERS LIMITED

116 THE MOUNT,SHREWSBURY,SY3 8PG

Number:10980419
Status:ACTIVE
Category:Private Limited Company

SOUTH MANCHESTER HEATING (CHORLTON) LIMITED

483A BARLOW MOOR ROAD,MANCHESTER,M21 8AG

Number:09275708
Status:ACTIVE
Category:Private Limited Company

STERLORSONE LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10599628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source