About

Registered Number: 06267408
Date of Incorporation: 04/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Blade, Abbey Square, Reading, RG1 3BE

 

Established in 2007, Barton Willmore International Ltd has its registered office in Reading, it has a status of "Active". We do not know the number of employees at this business. There are 8 directors listed as Carter, Simon John, Evans, William Henry, Toole, Stephen Derrick, Carr, James Ewan Geddes, Collins, Nicholas Russell, Painting, Iain Kenneth Stancil, Shearer, James Keith, Wilson, Gareth David Lawrence for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, James Ewan Geddes 18 June 2012 25 September 2015 1
COLLINS, Nicholas Russell 24 January 2017 15 October 2018 1
PAINTING, Iain Kenneth Stancil 24 January 2017 15 October 2018 1
SHEARER, James Keith 01 April 2009 09 March 2012 1
WILSON, Gareth David Lawrence 25 September 2015 24 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Simon John 25 September 2015 - 1
EVANS, William Henry 04 June 2007 31 March 2009 1
TOOLE, Stephen Derrick 01 April 2009 25 September 2015 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP03 - Appointment of secretary 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 08 June 2011
CH03 - Change of particulars for secretary 06 June 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 25 November 2008
225 - Change of Accounting Reference Date 08 September 2008
363a - Annual Return 22 August 2008
353 - Register of members 06 August 2008
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.