THE BAWDSEY PROJECT LTD

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2024-10-01

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-10-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

02/06/232 June 2023 Accounts for a dormant company made up to 2022-10-01

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-10-01

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/20

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/19

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/18

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/17

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/15

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/14

View Document

25/11/1425 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/12

View Document

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

25/10/1125 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GIANNI VETTORI / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANNI VETTORI / 23/11/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GIANNI VETTORI / 23/11/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHARLOTTE VETTORI / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANNI VETTORI / 01/10/2009

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/08

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GIANNI VETTORI / 01/09/2007

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VETTORI / 01/09/2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/07

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 9 IMPERIAL ROAD WOOD GREEN LONDON N22 8DE

View Document

10/12/0710 December 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/01

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 01/10/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93

View Document

08/12/948 December 1994 EXEMPTION FROM APPOINTING AUDITORS 23/07/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 S252 DISP LAYING ACC 23/07/94

View Document

07/10/947 October 1994 ALTER MEM AND ARTS 26/08/94

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: 96 FARLEIGH ROAD LONDON N16 7TQ

View Document

04/08/944 August 1994 S252 DISP LAYING ACC 23/07/94

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: 96C FARLEIGH ROAD LONDON N16 7TQ

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: LODGE FARM HOUSE FOX HALL IPSWICH SUFFOLK IP10 0AE

View Document

17/01/9417 January 1994 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 COMPANY NAME CHANGED RHYME & REASON LIMITED CERTIFICATE ISSUED ON 02/12/92

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN ST LIVERPOOL L2 9RU

View Document

27/10/9227 October 1992 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