BAWTRY HALL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 2025-08-29

View Document

29/08/2529 August 2025 NewDirector's details changed for Mr. David Nicholas Pain on 2025-08-29

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

05/07/245 July 2024 Director's details changed for Mr. David Nicholas Pain on 2023-12-18

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-07-21 with updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-06-29

View Document

06/03/236 March 2023 Registration of charge 090967250003, created on 2023-03-01

View Document

02/03/232 March 2023 Registration of charge 090967250002, created on 2023-03-01

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

22/12/2122 December 2021 Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2021-12-22

View Document

12/10/2112 October 2021 Cessation of David Nicholas Pain as a person with significant control on 2020-07-22

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-07-21 with updates

View Document

12/10/2112 October 2021 Cessation of Jason Peter Cooper as a person with significant control on 2020-07-22

View Document

12/10/2112 October 2021 Notification of Bawtry Hall Property Limited as a person with significant control on 2020-07-22

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

18/06/2118 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

26/09/1926 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR JASON PETER COOPER / 01/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER COOPER / 01/06/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

08/03/188 March 2018 CURREXT FROM 31/05/2018 TO 31/07/2018

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090967250001

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER COOPER / 18/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS PAIN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PETER COOPER

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

28/09/1628 September 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM ST CHRISTOPHERS HOUSE, RIDGE ROAD, LETCHWORTH GARDEN CITY, HERTS. SG6 1PT UNITED KINGDOM

View Document

28/04/1528 April 2015 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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