S W B B LIMITED

Company Documents

DateDescription
03/12/193 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/11/2019:LIQ. CASE NO.1

View Document

28/02/1928 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM DERING ESTATES DARK LANE MARTEN MARLBOROUGH WILTSHIRE SN8 3SJ ENGLAND

View Document

11/12/1811 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1811 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED BONFORD EDGE LIMITED CERTIFICATE ISSUED ON 26/11/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM THE OLD CHAPEL UNION WAY WITNEY OX28 6HD ENGLAND

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR SIMON NICHOLAS LE BON

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE PFISTER

View Document

23/11/1823 November 2018 CESSATION OF LUKE ALLEN PFISTER AS A PSC

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS LE BON

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 19 BIRKBECK HILL LONDON SE21 8JS UNITED KINGDOM

View Document

22/11/1822 November 2018 COMPANY NAME CHANGED SIR WILLIAM BENTLEY BILLIARDS LIMITED CERTIFICATE ISSUED ON 22/11/18

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM NAFFERTON HALL IRONMONGER LANE MARLBOROUGH SN8 1HN ENGLAND

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER

View Document

21/11/1821 November 2018 CESSATION OF SIMON NICHOLAS LE BON AS A PSC

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR LUKE ALLEN PFISTER

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LE BON

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE LE BON

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LE BON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

07/01/177 January 2017 ADOPT ARTICLES 12/12/2016

View Document

06/01/176 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 10118.00

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY JANE NETTLETON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TRAVERS NETTLETON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANE NETTLETON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY TRAVERS NETTLETON

View Document

03/01/173 January 2017 SECRETARY APPOINTED MRS KATHARINE JANE LE BON

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039978530002

View Document

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR SIMON NICHOLAS LE BON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE MARY LE BON / 02/06/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 24 BRIDGE STREET NEWPORT NP20 4SF

View Document

02/06/142 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY LE BON / 02/06/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRAVERS DERING NETTLETON / 19/06/2013

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / TRAVERS DERING NETTLETON / 19/06/2013

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRAVERS DERING NETTLETON / 19/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY LE BON / 19/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 41 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1JQ

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 24 BRIDGE STREET NEWPORT GWENT NP20 4SF

View Document

12/06/0112 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information