- Company Overview for BITHAM HALL LIMITED (05144218)
- Filing history for BITHAM HALL LIMITED (05144218)
- People for BITHAM HALL LIMITED (05144218)
- More for BITHAM HALL LIMITED (05144218)
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 |