JOHN BATHAM LTD
Company Documents
| Date | Description |
|---|---|
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 02/10/152 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 13/07/1513 July 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/10/1414 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/09/1312 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
| 19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/11/1224 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/09/1210 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/10/114 October 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BATHAM / 05/09/2010 |
| 05/10/105 October 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/09/0930 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
| 29/04/0929 April 2009 | APPOINTMENT TERMINATED SECRETARY DETAILED BUSINESS SERVICES LTD |
| 14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 132A HIGH STREET WESTON SUPER MARE AVON BS23 1HP |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/09/085 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
| 27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/10/0716 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 64 ASHCOMBE ROAD WESTON-SUPER-MARE SOMERSET BS23 3DX |
| 17/09/0717 September 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
| 11/10/0611 October 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
| 05/09/065 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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