BATHURST ENTERPRISE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Satisfaction of charge 085122200005 in full

View Document

06/02/246 February 2024 Satisfaction of charge 085122200001 in full

View Document

26/01/2426 January 2024 Registration of charge 085122200033, created on 2024-01-26

View Document

19/10/2319 October 2023 Satisfaction of charge 085122200027 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085122200030

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085122200029

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085122200028

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085122200027

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085122200026

View Document

22/03/2022 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085122200024

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085122200025

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122200008

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085122200023

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085122200022

View Document

13/08/1913 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 085122200008

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085122200021

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085122200019

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085122200020

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085122200018

View Document

03/06/193 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085122200017

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR FREDA HAMBURGER

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS. FREDA HAMBURGER

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085122200016

View Document

20/03/1920 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085122200015

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085122200014

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122200003

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HAMBURGER

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDA HAMBURGER

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMBURGER / 01/05/2013

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085122200013

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085122200012

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM FLAT 10 LIPPA COURT 29 REIZEL CLOSE LONDON N16 5GZ

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085122200011

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/01/171 January 2017 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085122200010

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085122200009

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122200002

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122200007

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 085122200008

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085122200007

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085122200006

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122200004

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085122200005

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085122200004

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085122200003

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085122200002

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR FREDA HAMBURGER

View Document

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085122200001

View Document

18/01/1518 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

15/01/1515 January 2015 CURRSHO FROM 31/05/2014 TO 31/10/2013

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED BATHURST ENTERPISE LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

27/11/1427 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA HAMBURGER / 01/06/2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMBURGER / 01/06/2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA SCHIFFER / 02/05/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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