- Company Overview for BATHWESTON TWO LTD (07650466)
- Filing history for BATHWESTON TWO LTD (07650466)
- People for BATHWESTON TWO LTD (07650466)
- Charges for BATHWESTON TWO LTD (07650466)
- Registers for BATHWESTON TWO LTD (07650466)
- More for BATHWESTON TWO LTD (07650466)
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) |
---|---|---|---|
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AP01 | Appointment of Mr Richard Andrew Leslie as a director on 15 August 2014 | |
11 May 2015 | TM01 | Termination of appointment of Stuart John Creed as a director on 15 August 2014 | |
11 May 2015 | TM01 | Termination of appointment of Nicholas John Fairclough Chapman as a director on 15 August 2014 | |
28 Jul 2014 | AA | Accounts made up to 31 May 2014 | |
09 Jul 2014 | AR01 | Annual return made up to 27 May 2014 with full list of shareholders | |
03 Jan 2014 | MR01 | Registration of charge 076504660004, created on 20 December 2013 | |
26 Nov 2013 | MR01 | Registration of charge 076504660003, created on 20 November 2013 | |
26 Nov 2013 | MR01 | Registration of charge 076504660002, created on 20 November 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
04 Jul 2013 | AA | Accounts made up to 31 May 2013 | |
21 Sep 2012 | AA | Accounts made up to 31 May 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2011 | NEWINC | Incorporation |