SQUARE BAY MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES KIDSTON MCKAY / 21/06/2014

View Document

15/07/1415 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES KIDSTON MCKAY / 24/05/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 4 SHEEN COMMON DRIVE RICHMOND SURREY TW10 5BN

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES KIDSTON MCKAY / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES KIDSTON MCKAY / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIN CLIFFORD CHAKKAPHAK / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0426 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

13/07/0313 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 COMPANY NAME CHANGED WB CO (1279) LIMITED CERTIFICATE ISSUED ON 14/08/02

View Document

24/06/0224 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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