- Company Overview for BATH AND WEST FINANCE LIMITED (07673439)
- Filing history for BATH AND WEST FINANCE LIMITED (07673439)
- People for BATH AND WEST FINANCE LIMITED (07673439)
- Charges for BATH AND WEST FINANCE LIMITED (07673439)
- More for BATH AND WEST FINANCE LIMITED (07673439)
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) |
---|---|---|---|
14 Apr 2016 | MR01 | Registration of charge 076734390043, created on 13 April 2016 | |
13 Apr 2016 | MR01 | Registration of charge 076734390042, created on 13 April 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Matthew James Robert Anderson as a director on 22 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Nigel Michael Alexander as a director on 22 March 2016 | |
02 Dec 2015 | MR01 | Registration of charge 076734390041, created on 2 December 2015 | |
18 Nov 2015 | MR01 | Registration of charge 076734390040, created on 18 November 2015 | |
10 Nov 2015 | MR01 | Registration of charge 076734390039, created on 5 November 2015 | |
27 Oct 2015 | MR01 | Registration of charge 076734390038, created on 27 October 2015 | |
12 Oct 2015 | MR01 | Registration of charge 076734390037, created on 7 October 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
11 Jun 2015 | MR01 | Registration of charge 076734390036, created on 11 June 2015 | |
08 Jun 2015 | MR01 | Registration of charge 076734390035, created on 8 June 2015 | |
01 Jun 2015 | MR01 | Registration of charge 076734390034, created on 1 June 2015 | |
29 May 2015 | MR01 | Registration of charge 076734390033, created on 28 May 2015 | |
19 May 2015 | MR01 | Registration of charge 076734390032, created on 15 May 2015 | |
24 Feb 2015 | MR01 | Registration of charge 076734390031, created on 24 February 2015 | |
18 Feb 2015 | AA | Micro company accounts made up to 30 June 2014 | |
18 Feb 2015 | MR01 | Registration of charge 076734390030, created on 28 January 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Martyn Simth on 1 June 2013 | |
05 Feb 2015 | MR01 | Registration of charge 076734390029, created on 30 January 2015 | |
03 Feb 2015 | MR01 | Registration of charge 076734390026, created on 30 January 2015 | |
03 Feb 2015 | MR01 | Registration of charge 076734390027, created on 2 February 2015 | |
03 Feb 2015 | MR01 | Registration of charge 076734390028, created on 2 February 2015 | |
21 Jan 2015 | MR04 | Satisfaction of charge 076734390022 in full |