Advanced company searchLink opens in new window

EE BAH TAT LTD

Company number 08839321

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)
18 Dec 2018 PSC04 Change of details for Mr Andrew Cameron Johnson as a person with significant control on 14 December 2018
23 May 2018 AA Total exemption full accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
30 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
29 Aug 2017 PSC04 Change of details for Mrs Carole Lesley Johnson as a person with significant control on 29 August 2017
29 Aug 2017 PSC04 Change of details for Mr Andrew Cameron Johnson as a person with significant control on 29 August 2017
11 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2017 SH08 Change of share class name or designation
11 Feb 2017 SH10 Particulars of variation of rights attached to shares
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 100
19 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Nov 2016 AD01 Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 30 November 2016
30 Nov 2016 CH01 Director's details changed for Mr Andrew Cameron Johnson on 25 October 2016
30 Nov 2016 CH01 Director's details changed for Mrs Carole Lesley Johnson on 25 October 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
19 May 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
09 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-09
  • GBP 2