DR. PUTTNER AND BATES LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/203 June 2020 APPLICATION FOR STRIKING-OFF

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CONAGHAN

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 27/03/2014

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 83/89 WHITFIELD STREET LONDON W1A 4XA

View Document

24/04/9824 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 COMPANY NAME CHANGED DR PUTTNER AND BSB LIMITED CERTIFICATE ISSUED ON 03/03/95

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 EXEMPTION FROM APPOINTING AUDITORS 21/07/93

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 S386 DISP APP AUDS 31/12/91

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/07/9125 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 57 BERKELEY SQUARE LONDON W1X 5DH

View Document

01/07/911 July 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/05/9029 May 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 COMPANY NAME CHANGED WESTBOURNE STUDIOS LIMITED CERTIFICATE ISSUED ON 23/03/90

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/07/894 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/892 June 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: 63-65 NORTH WHARF ROAD LONDON W2 1LA

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

16/09/8816 September 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/09/8816 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/8816 September 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8718 February 1987 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8624 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/86

View Document

28/06/7428 June 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information