Advanced company searchLink opens in new window

B A BANDICOOT LTD

Company number 04342642

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)
24 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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