Advanced company searchLink opens in new window

BACHMANN PORT SERVICES LIMITED

Company number 07891943

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)
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
  • RES15 ‐ Change company name resolution on 2016-01-05
01 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)