B & A DESIGN LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
C/O UNL CHARTERED ACCOUNTANTS
6A CROYDON ROAD
CATERHAM
SURREY
CR3 6QB
UNITED KINGDOM

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE KNOWLES / 06/09/2012

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE KNOWLES / 06/09/2012

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY KATHLEEN KNOWLES / 06/09/2012

View Document

25/07/1325 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / BRUCE KNOWLES / 14/07/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY KATHLEEN KNOWLES / 14/07/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE KNOWLES / 14/07/2012

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM
C/O GLOUCESTER TROTMAN & CO
119 WESTMEAD ROAD
SUTTON
SURREY
SM1 4JE
UNITED KINGDOM

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM LION HOUSE 43 HEATHDENE ROAD WALLINGTON SURREY SM6 0TB

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: GISTERED OFFICE CHANGED ON 06/08/2009 FROM LION HOUSE 43 HEATHDENE ROAD WALLINGTON SURREY SM6 0BT UK

View Document

04/08/094 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED AUDREY KATHLEEN KNOWLES

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY APPOINTED BRUCE KNOWLES

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

14/07/0914 July 2009 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