Advanced company searchLink opens in new window

BATHSHEBA LIMITED

Company number 06211136

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)
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