BAZZANI LIMITED

04978822
53 FRAILEY HILL WOKING SURREY ENGLAND GU22 8EA

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 7 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 accounts Annual Accounts 7 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2022 accounts Annual Accounts 7 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2021 accounts Annual Accounts 7 Buy now
25 Jun 2021 accounts Annual Accounts 7 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2021 officers Termination of appointment of director (David John Anthony Barrett) 1 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 8 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 7 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 accounts Annual Accounts 6 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2016 accounts Annual Accounts 3 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 officers Appointment of director (Mr Nicholas Francis Preedy) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Mr David John Anthony Barrett) 2 Buy now
25 Sep 2015 capital Return of Allotment of shares 3 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
28 Aug 2015 officers Termination of appointment of secretary (Thatcham Registrars Limited) 1 Buy now
25 Mar 2015 accounts Annual Accounts 3 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
23 Jul 2014 accounts Annual Accounts 3 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
21 May 2013 accounts Annual Accounts 2 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 accounts Annual Accounts 2 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 accounts Annual Accounts 2 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 accounts Annual Accounts 3 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
24 Jun 2009 accounts Annual Accounts 1 Buy now
14 Jan 2009 annual-return Return made up to 28/11/08; full list of members 3 Buy now
19 Dec 2007 annual-return Return made up to 28/11/07; no change of members 6 Buy now
19 Dec 2007 accounts Annual Accounts 1 Buy now
19 Feb 2007 annual-return Return made up to 28/11/06; full list of members 6 Buy now
15 Feb 2007 accounts Annual Accounts 1 Buy now
08 May 2006 accounts Annual Accounts 1 Buy now
22 Dec 2005 annual-return Return made up to 28/11/05; full list of members 6 Buy now
22 Sep 2005 accounts Annual Accounts 1 Buy now
13 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
13 Jun 2005 officers New secretary appointed 2 Buy now
11 Jan 2005 annual-return Return made up to 28/11/04; full list of members 7 Buy now
18 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
18 Jun 2004 officers New director appointed 2 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
17 Jun 2004 officers New secretary appointed 2 Buy now
09 Jun 2004 officers Secretary resigned 1 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
08 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2003 incorporation Incorporation Company 15 Buy now