- Company Overview for BATEMAN BUILDING COMPANY LIMITED (00261587)
- Filing history for BATEMAN BUILDING COMPANY LIMITED (00261587)
- People for BATEMAN BUILDING COMPANY LIMITED (00261587)
- Charges for BATEMAN BUILDING COMPANY LIMITED (00261587)
- More for BATEMAN BUILDING COMPANY LIMITED (00261587)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2017 | TM01 | Termination of appointment of Joanna Margaret Hoad as a director on 8 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Christopher Kinnersley Nixon as a director on 8 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Andrew Nixon as a director on 8 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Olaf James Nixon as a director on 8 January 2017 | |
10 Jan 2017 | TM02 | Termination of appointment of Andrew Nixon as a secretary on 8 January 2017 | |
19 Sep 2016 | AD01 | Registered office address changed from , C/O Waterfords Accountants, 80 High Street, Brentford, Middlesex, TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD01 | Registered office address changed from , 35 Cranford Drive, Hayes, Middlesex, UB3 4LB, England to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 25 January 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from , C/O Sears Morgan, Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 20 April 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | AD02 | Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to 50 Lincroft Cranfield Bedford MK43 0HT | |
08 Dec 2014 | TM01 | Termination of appointment of David Henry Nixon as a director on 26 November 2014 | |
22 Nov 2014 | MR04 | Satisfaction of charge 11 in full | |
22 Nov 2014 | MR04 | Satisfaction of charge 12 in full | |
14 Oct 2014 | AP01 | Appointment of Mrs Joanna Margaret Hoad as a director on 13 July 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of David Henry Nixon as a secretary on 13 July 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
22 Aug 2013 | MR01 | Registration of charge 002615870015 | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Feb 2013 | AD04 | Register(s) moved to registered office address |