Advanced company searchLink opens in new window

ROGER BITMEAD (CHOLSEY) LIMITED

Company number 01067169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
20 Jan 2012 AD01 Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH England on 20 January 2012
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AD01 Registered office address changed from Bowland House, West Street Alresford Hampshire SO24 9AT on 17 March 2010
04 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Stephen Ralph Bitmead on 1 March 2010
04 Mar 2010 CH01 Director's details changed for Margaret Penelope Bitmead on 1 March 2010
22 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 22/02/09; full list of members
11 Feb 2009 288b Appointment terminated director pauline hatt
21 May 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Mar 2008 363a Return made up to 22/02/08; full list of members
28 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
01 Mar 2007 363a Return made up to 22/02/07; full list of members
13 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
01 Mar 2006 363a Return made up to 22/02/06; full list of members
01 Mar 2006 288c Secretary's particulars changed;director's particulars changed
01 Mar 2006 287 Registered office changed on 01/03/06 from: bolland house west street alresford hampshire SO24 9AT
06 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
18 May 2005 363s Return made up to 22/02/05; full list of members
14 Mar 2005 287 Registered office changed on 14/03/05 from: tsb house 39A peach street wokingham berkshire RG40 1XJ