BAKANDREWS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/03/1821 March 2018 PREVEXT FROM 30/09/2017 TO 31/10/2017

View Document

23/11/1723 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED SOUTHERN WASTE LIMITED
CERTIFICATE ISSUED ON 23/11/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
6 BRYANT CLOSE
CHRISTCHURCH
DORSET
BH23 2FL
ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
11 GAINSBOROUGH ROAD
BOURNEMOUTH
DORSET
BH7 7BD

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR BENEDICT ANDREWS

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY BENEDICT ANDREWS

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR BENEDICT ANDREWS

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR JOHN LESLIE ROBSON

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 208A BELLE VUE ROAD BOURNEMOUTH BH6 3AJ UNITED KINGDOM

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/10/1029 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT ANDREWS / 01/01/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM 4 OAKHURST NEWLANDS ROAD CHRISTCHURCH BH23 3QB

View Document

21/09/0921 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0921 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT ANDREWS / 01/08/2009

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION

View Document

22/04/0922 April 2009 COMPANY NAME CHANGED SOUTHERN WASTE DISPOSAL LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

16/03/0916 March 2009 MEMORANDUM OF ASSOCIATION

View Document

07/03/097 March 2009 COMPANY NAME CHANGED SOUTHERN RUBBISH CLEARANCE LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

17/09/0817 September 2008 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