BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Registered office address changed from Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH England to Unit M302, Trident Business Centre Bickersteth Road London SW17 9SH on 2024-08-19 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/05/2211 May 2022 | Compulsory strike-off action has been suspended |
11/05/2211 May 2022 | Compulsory strike-off action has been suspended |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Registered office address changed from Proaccounts Uk Unit M228, 89 Bickersteth Road Tooting London SW17 9SH to Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH on 2021-06-17 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/07/1715 July 2017 | DISS40 (DISS40(SOAD)) |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN DANBY |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DANBY |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
11/07/1711 July 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057357970002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
07/01/147 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
27/12/1327 December 2013 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD UNIT M228 TOOTING LONDON SW17 9SH ENGLAND |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP |
12/04/1312 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN DANBY / 09/03/2012 |
02/03/122 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/08/1115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DANBY / 11/08/2011 |
15/08/1115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN DANBY / 11/08/2011 |
07/04/117 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN HOLROYD PEARCE / 09/03/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN HOLROYD PEARCE / 09/03/2010 |
24/05/1024 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DANBY / 09/03/2010 |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 786 LONDON ROAD THORNTON HEATH SURREY CR7 6JB UNITED KINGDOM |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 72 FOUNTAIN ROAD TOOTING LONDON SW17 0HQ |
13/05/0913 May 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID DICKINSON |
24/09/0824 September 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR BERTIE PEARCE |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | NEW SECRETARY APPOINTED |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/03/069 March 2006 | DIRECTOR RESIGNED |
09/03/069 March 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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