- Company Overview for BATHSHEBA LIMITED (06211136)
- Filing history for BATHSHEBA LIMITED (06211136)
- People for BATHSHEBA LIMITED (06211136)
- More for BATHSHEBA LIMITED (06211136)
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) |
---|---|---|---|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 24 August 2011 | |
19 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Vanessa Perry on 12 April 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
26 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
05 Jun 2008 | 363a | Return made up to 12/04/08; full list of members | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from suite iriu elstree business centre elstree way borehamwood hertfordshire WD6 1RX | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 4 mount ephraim road tunbridge wells kent TN1 1EE | |
24 Jul 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
13 Jun 2007 | 88(2)R | Ad 12/04/07--------- £ si 99@1=99 £ ic 1/100 | |
23 May 2007 | CERTNM | Company name changed ebony tech LIMITED\certificate issued on 23/05/07 | |
16 May 2007 | 288b | Secretary resigned | |
16 May 2007 | 288b | Director resigned | |
16 May 2007 | 288a | New secretary appointed | |
16 May 2007 | 288a | New director appointed | |
09 May 2007 | 287 | Registered office changed on 09/05/07 from: 788-790 finchley road london NW11 7TJ | |
12 Apr 2007 | NEWINC | Incorporation |