Advanced company searchLink opens in new window

BATH & WEST DEVELOPMENTS LIMITED

Company number 06235065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2010 DS01 Application to strike the company off the register
18 Feb 2010 CH01 Director's details changed for Mr Gary Birch on 16 February 2010
18 Feb 2010 CH03 Secretary's details changed for Mr Gary Birch on 16 February 2010
08 Oct 2009 AA01 Previous accounting period extended from 31 May 2009 to 31 July 2009
02 Jul 2009 288c Director's Change of Particulars / victoria sargent / 02/07/2009 / Street was: soner ridge, now: lacey,s well; Area was: monger lane, midsomer norton, now: hele road, marhamchurch; Post Town was: radstock, now: bude; Region was: , now: cornwall; Post Code was: BA3 2FB, now: EX32 0JB; Country was: , now: uk
18 May 2009 363a Return made up to 02/05/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
24 Feb 2009 288c Director's Change of Particulars / victoria sargent / 24/02/2009 / HouseName/Number was: , now: 4; Street was: the coach house, now: soner ridge; Area was: main street, farrington guerney, now: monger lane, midsomer norton; Post Town was: bristol, now: radstock; Post Code was: BS39 6UB, now: BA3 2FB
24 Feb 2009 288c Director and Secretary's Change of Particulars / gary birch / 24/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 94 bromley heath road, now: soner ridge; Area was: downend, now: monger lane, midsomer norton; Post Town was: bristol, now: radstock; Post Code was: BS16 6JT, now: BA3 2FB
09 Jun 2008 363a Return made up to 02/05/08; full list of members
05 Sep 2007 395 Particulars of mortgage/charge
28 Aug 2007 288c Director's particulars changed
11 Jul 2007 288c Director's particulars changed
19 Jun 2007 MA Memorandum and Articles of Association
15 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2007 88(2)R Ad 02/05/07--------- £ si 20@1=20 £ ic 100/120
04 Jun 2007 88(2)R Ad 02/05/07--------- £ si 20@1=20 £ ic 80/100
31 May 2007 88(2)R Ad 02/05/07--------- £ si 20@1=20 £ ic 60/80
31 May 2007 88(2)R Ad 02/05/07--------- £ si 20@1=20 £ ic 40/60
31 May 2007 88(2)R Ad 02/05/07--------- £ si 20@1=20 £ ic 20/40
02 May 2007 NEWINC Incorporation