About

Registered Number: 04343016
Date of Incorporation: 19/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Old Piggeries, Cranford Road, Burton Latimer, Northamptonshire, NN15 5TB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.