D T BAIT DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1321 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 01/09/10 STATEMENT OF CAPITAL GBP 200

View Document

05/01/125 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/124 January 2012 Annual return made up to 15 August 2011 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES WILLSMER

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HINES

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAMMERSLEY / 01/10/2009

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WILLSMER / 01/10/2009

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR JAMES WILLSMER

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HINES

View Document

25/11/1025 November 2010 SECRETARY APPOINTED MR JAMES WILLSMER

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

14/10/0914 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 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