- Company Overview for B A BANDICOOT LTD (04342642)
- Filing history for B A BANDICOOT LTD (04342642)
- People for B A BANDICOOT LTD (04342642)
- Charges for B A BANDICOOT LTD (04342642)
- More for B A BANDICOOT LTD (04342642)
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) |
---|---|---|---|
24 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD01 | Registered office address changed from 34 Forton Road Newport Shropshire TF10 7JP to 5 Venice Court Vichy Close Newcastle Under Lyme Staffordshire ST5 2RB on 24 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Leonard James Pattinson on 27 July 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | MR01 | Registration of charge 043426420001, created on 7 July 2014 | |
23 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-04-22
|
|
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from 2Nd Floor 145 - 157 St John Street London EC1V 4PY England on 30 January 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of Sharon Pattinson as a director | |
10 Oct 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Oct 2011 | RT01 | Administrative restoration application | |
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders |