BAGUETTE ME NOT BRISTOL LTD

Company Documents

DateDescription
09/09/149 September 2014 DISS40 (DISS40(SOAD))

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/08/1430 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED JERRY'S VIDEO LIMITED
CERTIFICATE ISSUED ON 15/04/13

View Document

14/04/1314 April 2013 REGISTERED OFFICE CHANGED ON 14/04/2013 FROM
31 BADMINTON ROAD DOWNEND
BADMINTON ROAD DOWNEND
BRISTOL
BS16 6BB
ENGLAND

View Document

14/04/1314 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
OAKHURST WEST NORTH ROAD
LEIGH WOODS
BRISTOL
NORTH SOMERSET
BS8 3PN
UK

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY VIVIAN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS BEVERLEY CLAIRE COLE

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR JAMIE JOHN COLE

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN VIVIAN / 08/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM 117 AVON WAY PORTISHEAD BRISTOL AVON BS20 6LT

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY ROGER GRAFTON

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY VIVIAN / 04/04/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

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

View Document

03/02/033 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: G OFFICE CHANGED 04/05/00 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information