BARTON DESIGN LIMITED

6.7 Bedford House Fulham Green 6.7 Bedford House Fulham Green, London, SW6 3JW, England
StatusACTIVE
Company No.07226753
CategoryPrivate Limited Company
Incorporated19 Apr 2010
Age14 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

BARTON DESIGN LIMITED is an active private limited company with number 07226753. It was incorporated 14 years, 1 month, 27 days ago, on 19 April 2010. The company address is 6.7 Bedford House Fulham Green 6.7 Bedford House Fulham Green, London, SW6 3JW, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barton product designers LIMITED\certificate issued on 17/02/22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Stanley Howard Barton

Appointment date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

New address: 6.7 Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW

Old address: 242 Studio 121 Westbourne Studios 242 Acklam Road London W10 5JJ England

Change date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

New address: 242 Studio 121 Westbourne Studios 242 Acklam Road London W10 5JJ

Old address: C/O C/O Barton Engineers Ltd Studio 303, Westbourne Studiod Studio 303, Westbourne Studios 242 Acklam Road London W10 5JJ England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change person director company with change date

Date: 30 May 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Robert Stanley Barton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: C/O C/O Barton Engineers Ltd 75 Newman Street London W1T 3EN

New address: C/O C/O Barton Engineers Ltd Studio 303, Westbourne Studiod Studio 303, Westbourne Studios 242 Acklam Road London W10 5JJ

Change date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Robert Stanley Barton

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Change date: 2011-05-13

Old address: C/O Leapman Weiss, 1St Floor Hillside House, 2-6 Friern Park London N12 9BT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Barton

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADDOW HEATING LIMITED

AQUARIUM,SUITE 7B,CHELMSFORD,CM2 0AU

Number:04707170
Status:ACTIVE
Category:Private Limited Company

GW-AD LIMITED

23 BRUFFS MEADOW,NORTHOLT,UB5 5SQ

Number:09569890
Status:ACTIVE
Category:Private Limited Company

LZ&YL LIMITED

124-130 LINTHORPE ROAD,MIDDLESBROUGH,TS1 2JR

Number:11408024
Status:ACTIVE
Category:Private Limited Company

N K MOTORS & SON LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:11073462
Status:ACTIVE
Category:Private Limited Company

NETHERWOOD CLOSE MANAGEMENT LIMITED

BRINDLES DELLING LANE,CHICHESTER,PO18 8NN

Number:08998277
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RADIANT ME LTD

COUNTIESMEET,WINDERMERE,LA23 3LL

Number:09408003
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