BAINS WATTS LTD

06700446
BERKHAMSTED HOUSE 121 HIGH STREET BERKHAMSTED HERTS HP4 2DJ

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2023 accounts Annual Accounts 11 Buy now
10 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 12 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
10 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2021 accounts Annual Accounts 3 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 resolution Resolution 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 4 Buy now
11 Sep 2017 accounts Annual Accounts 3 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 3 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 officers Termination of appointment of director (Raymond Long) 1 Buy now
30 Mar 2016 officers Appointment of director (Mr Peter Watson) 2 Buy now
22 Sep 2015 accounts Annual Accounts 4 Buy now
26 Jun 2015 officers Appointment of director (Raymond Long) 3 Buy now
26 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jun 2015 officers Termination of appointment of director (Peter Barry Watson) 2 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
29 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2014 accounts Annual Accounts 3 Buy now
13 Jun 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 officers Change of particulars for director (Mr Peter Barry Watson) 2 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2013 accounts Annual Accounts 3 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
26 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Sep 2012 accounts Annual Accounts 4 Buy now
15 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
17 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Oct 2011 accounts Annual Accounts 3 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2010 annual-return Annual Return 4 Buy now
01 Oct 2010 officers Change of particulars for director (Mr Peter Barry Watson) 2 Buy now
25 May 2010 accounts Annual Accounts 3 Buy now
16 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Nov 2009 annual-return Annual Return 3 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from berkhamsted house 121 high street berkhamsted herts HP4 2DJ 1 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from office 404 albany house 324 regent street london W1B 3HH 1 Buy now
15 Oct 2008 officers Director's change of particulars / peter watson / 09/10/2008 1 Buy now
17 Sep 2008 incorporation Incorporation Company 12 Buy now