THE BAMBACH SADDLE SEAT (EUROPE) LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Final Gazette dissolved following liquidation

View Document

15/06/2115 June 2021 Final Gazette dissolved following liquidation

View Document

16/10/1916 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

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

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLD

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY PETER TAGG

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 6 PROSPECT BUSINESS PARK LANGSTON ROAD LOUGHTON ESSEX IG10 3TQ

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM BROOK HOUSE WIDBROOK ROAD MAIDENHEAD BERKSHIRE SL6 8HS

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029981470002

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GOLD / 05/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LANGHAM / 05/12/2009

View Document

12/12/0912 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LANGHAM / 09/12/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 21 LODGE LANE GRAYS ESSEX RM17 5RY

View Document

10/12/9710 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/967 May 1996 S386 DISP APP AUDS 26/04/96

View Document

07/05/967 May 1996 S252 DISP LAYING ACC 26/04/96

View Document

07/05/967 May 1996 S366A DISP HOLDING AGM 26/04/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 54-58 CALEDONIAN ROAD KINGS CROSS LONDON N1 9RN

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 COMPANY NAME CHANGED TEMPERBLUE LIMITED CERTIFICATE ISSUED ON 17/03/95

View Document

05/12/945 December 1994 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