About

Registered Number: 05228059
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 7 Christie Way, Christie Fields, Manchester, M21 7QY,

 

Barton Building & Developments Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The companies directors are Craven, Michael James, Middlehurst, Bradley. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Michael James 17 November 2004 - 1
MIDDLEHURST, Bradley 17 November 2004 30 August 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 28 November 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 09 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 29 September 2016
DISS40 - Notice of striking-off action discontinued 17 August 2016
AR01 - Annual Return 16 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AAMD - Amended Accounts 08 February 2016
AA - Annual Accounts 25 January 2016
CH03 - Change of particulars for secretary 09 December 2015
CH01 - Change of particulars for director 09 December 2015
DISS40 - Notice of striking-off action discontinued 21 November 2015
AR01 - Annual Return 19 November 2015
DISS16(SOAS) - N/A 30 October 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 19 May 2011
AR01 - Annual Return 19 May 2011
RT01 - Application for administrative restoration to the register 19 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS16(SOAS) - N/A 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 29 January 2008
363a - Annual Return 18 January 2007
AA - Annual Accounts 26 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
225 - Change of Accounting Reference Date 16 June 2006
395 - Particulars of a mortgage or charge 14 January 2006
363a - Annual Return 07 October 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
CERTNM - Change of name certificate 23 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 January 2008 Outstanding

N/A

Legal mortgage 16 August 2006 Outstanding

N/A

Legal mortgage (own account) 04 August 2006 Outstanding

N/A

Legal mortgage 12 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.