GREGORY BATHSPRAY LIMITED
Company Documents
Date | Description |
---|---|
03/03/153 March 2015 | FIRST GAZETTE |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
23/09/1423 September 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
08/05/148 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/04/141 April 2014 | FIRST GAZETTE |
26/02/1326 February 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALBAN GREGORY / 02/12/2009 |
16/03/1116 March 2011 | APPOINTMENT TERMINATED, SECRETARY JOYCE HOGGINS |
16/03/1116 March 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
23/03/1023 March 2010 | 02/12/09 NO CHANGES |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
01/07/081 July 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
27/02/0727 February 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/01/069 January 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | NEW SECRETARY APPOINTED |
08/02/058 February 2005 | SECRETARY RESIGNED |
29/01/0529 January 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/04/048 April 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
23/12/0323 December 2003 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG |
14/01/0314 January 2003 | SECRETARY RESIGNED |
14/01/0314 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
02/12/022 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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