About

Registered Number: 06774363
Date of Incorporation: 16/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: C/O Pm+M Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

 

Barton Contractors (Nw) Ltd was registered on 16 December 2008 with its registered office in Lancashire. The companies directors are listed as Barton, Lynne Elizabeth, Barton, Gordon Andrew, Barton, Neil Gordon, Barton, Martyn John in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Gordon Andrew 17 December 2008 - 1
BARTON, Neil Gordon 17 December 2008 - 1
BARTON, Martyn John 17 December 2008 29 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Lynne Elizabeth 17 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 December 2018
RESOLUTIONS - N/A 18 October 2018
SH08 - Notice of name or other designation of class of shares 18 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 December 2017
PSC04 - N/A 27 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 07 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 20 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
353 - Register of members 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
NEWINC - New incorporation documents 16 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.