Bartleet Enterprises Limited

DataGardener
dissolved

Bartleet Enterprises Limited

07892872Private Limited With Share Capital

Rossington'S Business Park, West Carr Road, Retford, DN227SW
Incorporated

28/12/2011

Company Age

14 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Bartleet Enterprises Limited (07892872) is a private limited with share capital incorporated on 28/12/2011 (14 years old) and registered in retford, DN227SW. The company operates under SIC code 70100.

Private Limited With Share Capital
SIC: 70100
Incorporated 28/12/2011
DN227SW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

86
Gazette Dissolved Voluntary
Category:Gazette
Date:17-02-2026
Gazette Notice Voluntary
Category:Gazette
Date:02-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-11-2025
Legacy
Category:Capital
Date:17-10-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-10-2025
Legacy
Category:Insolvency
Date:17-10-2025
Resolution
Category:Resolution
Date:17-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2025
Legacy
Category:Accounts
Date:14-08-2025
Legacy
Category:Other
Date:14-08-2025
Legacy
Category:Other
Date:14-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2024
Legacy
Category:Accounts
Date:08-08-2024
Legacy
Category:Other
Date:08-08-2024
Legacy
Category:Other
Date:08-08-2024
Capital Name Of Class Of Shares
Category:Capital
Date:26-07-2024
Resolution
Category:Resolution
Date:26-07-2024
Resolution
Category:Resolution
Date:26-07-2024
Memorandum Articles
Category:Incorporation
Date:26-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2023
Legacy
Category:Accounts
Date:07-09-2023
Legacy
Category:Other
Date:07-09-2023
Legacy
Category:Other
Date:07-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-09-2022
Legacy
Category:Accounts
Date:12-09-2022
Legacy
Category:Other
Date:12-09-2022
Legacy
Category:Other
Date:12-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:23-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-11-2020
Resolution
Category:Resolution
Date:04-11-2020
Capital Cancellation Shares
Category:Capital
Date:23-10-2020
Capital Return Purchase Own Shares
Category:Capital
Date:23-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2020
Accounts With Accounts Type Group
Category:Accounts
Date:13-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2019
Capital Cancellation Shares
Category:Capital
Date:08-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:20-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Accounts With Accounts Type Medium
Category:Accounts
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Capital Allotment Shares
Category:Capital
Date:10-04-2012
Capital Allotment Shares
Category:Capital
Date:03-04-2012
Resolution
Category:Resolution
Date:03-04-2012
Incorporation Company
Category:Incorporation
Date:28-12-2011

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

Rossington'S Business Park, West Carr Road, Retford, Nottinghamshire Dn22, DN227SWRegistered

Contact

Rossington'S Business Park, West Carr Road, Retford, DN227SW