BETHANY DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

17/05/1317 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/05/129 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BARBARA HUGHES / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CONRAD MARTIN SANDBROOK HUGHES / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART KARL ANTHONY SANDBROOK HUGHES / 12/04/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HUGHES / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED STEWART KARL ANTHONY SANDBROOK HUGHES

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O BARONS 16/18 COLLEGE STREET SWANSEA SA1 5AE

View Document

05/04/055 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: GWERNFADOG HOUSE OFF BRYNTAWE ROAD YNYSTAWE SWANSEA WEST GLAMORGAN SA6 5QY

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 30/03/97; CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

08/09/948 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

25/03/9425 March 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/908 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 COMPANY NAME CHANGED SWANSEA COACH HOUSE RESTAURANT L IMITED CERTIFICATE ISSUED ON 05/12/86

View Document

15/09/8615 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

10/07/8610 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

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