BACCHUS & COMUS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

10/07/2110 July 2021 Application to strike the company off the register

View Document

21/07/2021 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BLECH

View Document

09/05/209 May 2020 CESSATION OF NEVILLE FRANKLIN BLECH AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

06/05/036 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED BACCHUS' WINE TREASURY LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/07/015 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 43 DARTMOUTH HILL LONDON SE10 8AJ

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: APEX HOUSE GRAND ARCADE TALLY HO CORNER LONDON N12 0EH

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: FIOSAM HOUSE STATION ROAD BARNET HERTFORDSHIRE EN5 1PH

View Document

21/05/9821 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: FIOSAM HOUSE 25 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PH

View Document

03/11/963 November 1996 REGISTERED OFFICE CHANGED ON 03/11/96

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/11/963 November 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED

View Document

19/04/9519 April 1995 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