Advanced company searchLink opens in new window

BITHAM HALL LIMITED

Company number 05144218

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)
15 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 3 June 2015 no member list
03 Feb 2015 TM02 Termination of appointment of David Nicholas Hutt as a secretary on 30 September 2014
27 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Oct 2014 AD01 Registered office address changed from 125-131 New Union Street Coventry CV1 2NT to 3 Bitham Hall Avon Dassett Southam Warwickshire CV47 2AH on 9 October 2014
12 Jun 2014 AR01 Annual return made up to 3 June 2014 no member list
25 Nov 2013 AD01 Registered office address changed from 42 Queens Road Coventry West Midlands CV1 3DX United Kingdom on 25 November 2013
25 Nov 2013 AP01 Appointment of Mr Claude John Kegg as a director
28 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 AR01 Annual return made up to 3 June 2013 no member list
20 Aug 2013 TM01 Termination of appointment of Carolyn Pyatt as a director
28 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AD01 Registered office address changed from 125-131 New Union Street Coventry CV1 2NT England on 2 July 2012
11 Jun 2012 AR01 Annual return made up to 3 June 2012 no member list
11 Jun 2012 AD01 Registered office address changed from 121-131 New Union Street Coventry CV1 2NT on 11 June 2012
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Oct 2011 CH01 Director's details changed for Ms Carplyn Anne Pyatt on 12 October 2011
07 Oct 2011 AP01 Appointment of Ms Carplyn Anne Pyatt as a director
13 Sep 2011 AP01 Appointment of Mrs Elaine Michelle Kemp as a director
21 Jul 2011 TM01 Termination of appointment of Andrew Hewlett as a director
03 Jun 2011 AR01 Annual return made up to 3 June 2011 no member list
16 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 3 June 2010 no member list
14 Jun 2010 CH01 Director's details changed for Susan Felicity Harris on 1 June 2010
14 Jun 2010 CH01 Director's details changed for Dr Sarah Ann Richardson on 1 June 2010