About

Registered Number: 04305149
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF

 

Established in 2001, Bart 225 Ltd have registered office in Leicestershire, it has a status of "Active". There are no directors listed for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 14 March 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 04 February 2016
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP04 - Appointment of corporate secretary 02 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 March 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 03 December 2009
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 09 November 2009
287 - Change in situation or address of Registered Office 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 24 November 2008
AUD - Auditor's letter of resignation 02 June 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 30 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 17 March 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 12 November 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
287 - Change in situation or address of Registered Office 10 August 2003
225 - Change of Accounting Reference Date 10 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
363s - Annual Return 22 October 2002
225 - Change of Accounting Reference Date 26 July 2002
287 - Change in situation or address of Registered Office 14 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.