- 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) |
---|---|---|---|
26 Sep 2013 | MR01 | Registration of charge 076734390002 | |
18 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 23 August 2013
|
|
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | MR01 | Registration of charge 076734390001 | |
04 Jul 2013 | AP01 | Appointment of Mr Matthew James Robert Anderson as a director | |
28 Jun 2013 | AP03 | Appointment of Mr Ian Douglas Parsons as a secretary | |
28 Jun 2013 | TM02 | Termination of appointment of Martyn Simth as a secretary | |
28 Jun 2013 | AP01 | Appointment of Mr Nigel Michael Alexander as a director | |
27 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
27 Jun 2013 | AD01 | Registered office address changed from Bury Manor Castle High Street Wick Bristol BS30 5SH United Kingdom on 27 June 2013 | |
26 Jun 2013 | AP01 | Appointment of Mr Ian Douglas Parsons as a director | |
24 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
26 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 21 October 2011
|
|
26 Oct 2011 | SH02 | Sub-division of shares on 21 October 2011 | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | NEWINC |
Incorporation
|