BARTON CARTWRIGHT COMMUNICATIONS LIMITED

Ground Floor Ground Floor, Bath, BA1 1LA, United Kingdom
StatusACTIVE
Company No.09516747
CategoryPrivate Limited Company
Incorporated30 Mar 2015
Age9 years, 29 days
JurisdictionEngland Wales

SUMMARY

BARTON CARTWRIGHT COMMUNICATIONS LIMITED is an active private limited company with number 09516747. It was incorporated 9 years, 29 days ago, on 30 March 2015. The company address is Ground Floor Ground Floor, Bath, BA1 1LA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-15

Officer name: Jeremy Howard Gaunt

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 15 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juke Adrianus Van Der Luijt

Change date: 2021-05-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-29

New date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Mr Juke Adrianus Van Der Luijt

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-16

Officer name: Jeremy Howard Gaunt

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Mr Jeremy Howard Gaunt

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juke Adrianus Van Der Luijt

Change date: 2019-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

New address: Ground Floor 11 Pierrepont Street Bath BA1 1LA

Old address: C/O Pearce & Co 39 Gay Street Bath BA1 2NT England

Change date: 2019-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Juke Adrianus Van Der Luijt

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Howard Gaunt

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07288313
Status:ACTIVE
Category:Private Limited Company

ISYS SYSTEMS (RINGWOOD) LIMITED

123 KINGS ROAD,SURBITON,KT6 5JE

Number:04025142
Status:ACTIVE
Category:Private Limited Company

MARCIN SLABEK QUALITY LTD

95 SYCAMORE HOUSE ROAD,SHEFFIELD,S5 0UD

Number:10948926
Status:ACTIVE
Category:Private Limited Company

MARIE GARNETT PROFESSIONAL DEVELOPMENT LIMITED

7 FARADAY COURT,BURTON ON TRENT,DE14 2WX

Number:10305031
Status:ACTIVE
Category:Private Limited Company

RUMBLE KITTY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11248637
Status:ACTIVE
Category:Private Limited Company

THE FERRY PROJECT

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:03742477
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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