6 BATH STREET LIMITED



Company Documents

DateDescription
13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013

View Document

11/12/1411 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 CHANGE CORPORATE AS DIRECTOR

View Document

04/11/134 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013

View Document

23/10/1323 October 2013 CHANGE CORPORATE AS DIRECTOR

View Document

23/10/1323 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICE LIMITED / 23/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013

View Document

22/10/1322 October 2013 CHANGE CORPORATE AS DIRECTOR

View Document

22/10/1322 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICE LIMITED / 22/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 04/10/2013

View Document

18/09/1318 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

16/04/1316 April 2013 CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICE LIMITED

View Document

11/04/1311 April 2013 CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICE LIMITED

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER THORNLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
21/12/1221 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY ANN WIGGINS

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR PETER JAMES BENNISON

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWIN KOHN

View Document

10/07/1210 July 2012 SECRETARY APPOINTED JENNIFER THORNLEY

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN BOWERS / 12/05/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 SECRETARY APPOINTED ANN BOWERS

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY PRIORY SECRETARIAL LIMITED

View Document

09/02/119 February 2011 COMPANY NAME CHANGED HADLEY HOMES LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document



15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED EDWIN KOHN

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 Annual accounts small company total exemption made up to 31 December 2006

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company