Founded in 2001, Barton Civils Ltd has its registered office in Burton Latimer in Northamptonshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Claire Louise North | 01 March 2018 | 27 January 2020 | 1 |
REILLY, Michael John | 18 December 2003 | 21 May 2004 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 January 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 27 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2019 | |
CS01 - N/A | 12 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
AA - Annual Accounts | 31 October 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
AA01 - Change of accounting reference date | 01 March 2018 | |
CS01 - N/A | 22 December 2017 | |
CS01 - N/A | 20 December 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
AA - Annual Accounts | 26 October 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 09 January 2015 | |
CH01 - Change of particulars for director | 31 July 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 06 December 2012 | |
CERTNM - Change of name certificate | 12 June 2012 | |
CONNOT - N/A | 12 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AP01 - Appointment of director | 09 November 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
AR01 - Annual Return | 04 February 2011 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AD01 - Change of registered office address | 26 August 2010 | |
AA - Annual Accounts | 12 August 2010 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
SH03 - Return of purchase of own shares | 15 June 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
TM02 - Termination of appointment of secretary | 04 June 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA01 - Change of accounting reference date | 11 February 2010 | |
AA - Annual Accounts | 02 May 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363a - Annual Return | 19 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2007 | |
AA - Annual Accounts | 11 April 2006 | |
363a - Annual Return | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2005 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 14 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2004 | |
RESOLUTIONS - N/A | 10 November 2004 | |
RESOLUTIONS - N/A | 10 November 2004 | |
MEM/ARTS - N/A | 10 November 2004 | |
123 - Notice of increase in nominal capital | 10 November 2004 | |
AA - Annual Accounts | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
363s - Annual Return | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2004 | |
RESOLUTIONS - N/A | 16 December 2003 | |
RESOLUTIONS - N/A | 16 December 2003 | |
RESOLUTIONS - N/A | 16 December 2003 | |
MEM/ARTS - N/A | 16 December 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 08 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
NEWINC - New incorporation documents | 19 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 03 August 2010 | Outstanding |
N/A |