About

Registered Number: 02347412
Date of Incorporation: 14/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Mansfield Road, Heanor, Derbyshire, DE75 7BG

 

Barton Buses Ltd was registered on 14 February 1989. We don't know the number of employees at the business. The companies directors are listed as Counsell, Jeffrey, Day, Raymond, Yeo, Derek Trevor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUNSELL, Jeffrey 01 April 2009 - 1
DAY, Raymond N/A 12 January 1996 1
YEO, Derek Trevor N/A 30 April 1994 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 19 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
AAMD - Amended Accounts 27 October 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 16 September 1996
287 - Change in situation or address of Registered Office 17 July 1996
288 - N/A 18 January 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 14 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 22 September 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 12 September 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 28 September 1990
287 - Change in situation or address of Registered Office 13 July 1990
395 - Particulars of a mortgage or charge 06 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1989
RESOLUTIONS - N/A 19 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1989
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 24 May 1989
288 - N/A 24 May 1989
CERTNM - Change of name certificate 17 May 1989
288 - N/A 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
RESOLUTIONS - N/A 12 May 1989
MEM/ARTS - N/A 12 May 1989
NEWINC - New incorporation documents 14 February 1989

Mortgages & Charges

Description Date Status Charge by
Charge 01 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.