BASTIN DAY WESTLEY LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1024 November 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR GILES LEE

View Document

08/11/108 November 2010 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR JERRAM SHURVILLE

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED GILES DEREK LEE

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN DAY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL DAY / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2010

View Document

06/01/106 January 2010 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

27/10/0927 October 2009 COMPANY NAME CHANGED THINK BDW LIMITED CERTIFICATE ISSUED ON 27/10/09

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/10/0925 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 CHANGE OF NAME 31/07/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED JERRAM SHURVILLE

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/11/0719 November 2007 S366A DISP HOLDING AGM 15/11/07

View Document

28/10/0728 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 TRANSACTIONS 13/03/07

View Document

14/04/0714 April 2007 AUDITOR'S RESIGNATION

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE WILLOWS CHURCH ROAD PELDON COLCHESTER ESSEX CO5 7PS

View Document

21/02/0721 February 2007

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED EVERYTHING VIRTUALLY LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

10/03/0410 March 2004 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