BATHWESTON RESIDENTIAL LIMITED

08506707
1 BATTLE ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT TQ12 6RY

Documents

Documents
Date Category Description Pages
19 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
19 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
11 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
24 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Mar 2020 resolution Resolution 1 Buy now
29 Jan 2020 accounts Annual Accounts 6 Buy now
30 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2018 accounts Amended Accounts 5 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2017 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
10 May 2017 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
10 May 2017 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
18 Nov 2016 accounts Annual Accounts 3 Buy now
12 May 2016 annual-return Annual Return 8 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
17 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2015 annual-return Annual Return 8 Buy now
19 Mar 2015 accounts Annual Accounts 5 Buy now
10 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jul 2014 annual-return Annual Return 8 Buy now
20 May 2014 mortgage Registration of a charge 27 Buy now
31 Jan 2014 officers Termination of appointment of secretary (Hal Management Limited) 1 Buy now
26 Nov 2013 mortgage Registration of a charge 76 Buy now
22 Nov 2013 officers Appointment of director (Richard Andrew Leslie) 2 Buy now
22 Nov 2013 capital Return of Allotment of shares 3 Buy now
21 Nov 2013 officers Termination of appointment of director (Stuart Creed) 1 Buy now
21 Nov 2013 officers Appointment of director (Michael Joseph Fallows) 2 Buy now
21 Nov 2013 officers Appointment of director (Veronica Ann Creed) 2 Buy now
21 Nov 2013 officers Appointment of director (Penelope Creed) 2 Buy now
21 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Nov 2013 resolution Resolution 15 Buy now
14 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Apr 2013 incorporation Incorporation Company 19 Buy now