V. BATHURST LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN BATHURST / 01/05/2013

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
FORUM HOUSE STIRLING ROAD
CHICHESTER
WEST SUSSEX
PO19 7DN
UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN BATHURST / 24/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
21 ST MARTINS SQUARE
CHICHESTER
WEST SUSSEX
PO19 1NR

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN BATHURST / 01/10/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MATHEWS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM:
14 UPPER MOUNT, GRAYSWOOD
HASLEMERE
SURREY
GU27 2EA

View Document

17/05/0617 May 2006 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