BILL AND BENS HYDROWORLD LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-11-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Termination of appointment of Robert Bryant as a director on 2021-10-06

View Document

26/07/2126 July 2021 Director's details changed for Mr Robert Bryant on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Robert Bryant on 2021-07-26

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR TESSA ATTWATER

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR TESSA ATTWATER

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 7 ASH WALK WARMINSTER BA12 8PY

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ROBERT BRYANT

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR GORDON ALUN MILLS

View Document

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 28 November 2014

View Document

17/11/1517 November 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

25/08/1525 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT D15-D16 BUMPERS WAY CHIPPENHAM WILTSHIRE SN14 6LH

View Document

25/02/1525 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ATTWATER / 05/12/2014

View Document

28/11/1428 November 2014 Annual accounts for year ending 28 Nov 2014

View Accounts

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ATTWATER / 31/10/2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/02/1427 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 7 ASH WALK WARMINSTER BA12 8PY UNITED KINGDOM

View Document

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PREVSHO FROM 28/02/2013 TO 30/11/2012

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JAMES ATTWATER

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/123 February 2012 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