- Company Overview for BACHMANN PORT SERVICES LIMITED (07891943)
- Filing history for BACHMANN PORT SERVICES LIMITED (07891943)
- People for BACHMANN PORT SERVICES LIMITED (07891943)
- More for BACHMANN PORT SERVICES LIMITED (07891943)
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) |
---|---|---|---|
03 Nov 2016 | TM01 | Termination of appointment of Nicolette Ann Addlesee as a director on 20 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Kirsty Marie Bell as a director on 20 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Clive Mcminn as a director on 20 October 2016 | |
10 Jun 2016 | AP01 | Appointment of Nicolette Ann Addlesee as a director on 31 May 2016 | |
05 Feb 2016 | CERTNM |
Company name changed nuwave tilbury LIMITED\certificate issued on 05/02/16
|
|
01 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
21 Jan 2016 | CONNOT | Change of name notice | |
22 Oct 2015 | TM01 | Termination of appointment of Karen Harvey-Miller as a director on 5 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AD01 | Registered office address changed from The Bothy Cams Hall Estate Portchester Road Fareham Hampshire PO16 8UP to 4 Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on 27 May 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Mrs Karen Harvey-Miller on 5 August 2013 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | TM01 | Termination of appointment of Michelle Jamison as a director | |
03 Apr 2013 | AD01 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom on 3 April 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
04 Oct 2012 | AD01 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 4 October 2012 | |
23 Dec 2011 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
23 Dec 2011 | NEWINC |
Incorporation
|