61 BATHURST MEWS W2 LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN GRAY / 21/01/2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN GAGE / 21/01/2012

View Document

20/02/1220 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/03/102 March 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 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