BACH HOMES (BASSETT) LIMITED

06336251
124 - 125 COMMERCIAL ROAD SWINDON SN1 5PL

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
06 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Aug 2012 annual-return Annual Return 3 Buy now
31 Mar 2012 accounts Annual Accounts 5 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
24 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Aug 2010 annual-return Annual Return 3 Buy now
11 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Janet Alvarez) 1 Buy now
28 May 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 officers Change of particulars for secretary (Mrs Janet Susan Alvarez) 1 Buy now
12 Aug 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
02 Jun 2009 officers Appointment terminated director deri james 1 Buy now
02 Jun 2009 accounts Annual Accounts 3 Buy now
02 Jun 2009 officers Director's change of particulars / stephen rosier / 01/03/2009 1 Buy now
19 May 2009 officers Appointment terminated director charles parker 1 Buy now
19 May 2009 officers Secretary appointed mrs janet susan alvarez 1 Buy now
19 May 2009 officers Appointment terminated secretary charles parker 1 Buy now
14 Jan 2009 annual-return Return made up to 27/10/08; full list of members 11 Buy now
14 Jan 2009 officers Appointment terminated secretary deborah king 1 Buy now
17 Nov 2008 officers Appointment terminated director anton lane 1 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from unit 4 uffcott business park uffcott swindon wiltshire SN4 9NB 1 Buy now
21 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
04 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
31 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2007 officers New director appointed 3 Buy now
20 Sep 2007 officers New secretary appointed 2 Buy now
20 Sep 2007 address Registered office changed on 20/09/07 from: chapel house, westmead drive westlea, swindon wiltshire SN5 7UN 1 Buy now
20 Sep 2007 officers New director appointed 2 Buy now
12 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2007 address Registered office changed on 05/09/07 from: 39A leicester road salford manchester M7 4AS 1 Buy now
05 Sep 2007 officers Secretary resigned 1 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
07 Aug 2007 incorporation Incorporation Company 12 Buy now