BATHSTORE GROUP LIMITED - WELWYN GARDEN CITY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2019-11-28 View Report
Mortgage. Charge number: 080580010005. 2019-05-23 View Report
Accounts. Change account reference date company previous extended. 2019-04-26 View Report
Confirmation statement. Statement with updates. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Accounts. Accounts type group. 2018-07-16 View Report
Confirmation statement. Statement with updates. 2018-05-31 View Report
Officers. Officer name: Gary Alan Favell. Termination date: 2018-05-18. 2018-05-31 View Report
Officers. Officer name: Marryat Advisory Limited. Appointment date: 2018-03-06. 2018-03-07 View Report
Confirmation statement. Statement with updates. 2018-02-01 View Report
Officers. Appointment date: 2018-01-24. Officer name: Mr Geoffrey Brian Battersby. 2018-01-25 View Report
Officers. Officer name: Andrew Stafford-Deitsch. Termination date: 2018-01-23. 2018-01-23 View Report
Officers. Officer name: Gordon David Grender. Termination date: 2018-01-23. 2018-01-23 View Report
Officers. Officer name: Gary Favell. 2017-12-13 View Report
Officers. Officer name: Mr Gary Favell. Change date: 2017-10-26. 2017-10-26 View Report
Mortgage. Charge creation date: 2017-10-18. Charge number: 080580010007. 2017-10-20 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-09-05 View Report
Accounts. Accounts type group. 2017-07-18 View Report
Officers. Change date: 2017-05-16. Officer name: Mr Gary Favell. 2017-05-18 View Report
Resolution. Description: Resolutions. 2016-10-28 View Report
Mortgage. Charge number: 080580010004. 2016-10-24 View Report
Mortgage. Charge creation date: 2016-10-14. Charge number: 080580010006. 2016-10-17 View Report
Capital. Capital allotment shares. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Mortgage. Charge number: 080580010005. Charge creation date: 2016-07-04. 2016-07-05 View Report
Address. Old address: 2nd Floor Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS. Change date: 2016-05-17. New address: Home House 3 Albany Place Hydeway Welwyn Garden City Herts AL7 3UQ. 2016-05-17 View Report
Accounts. Accounts type group. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type group. 2015-05-08 View Report
Capital. Capital cancellation shares. 2014-12-24 View Report
Resolution. Description: Resolutions. 2014-12-24 View Report
Capital. Capital return purchase own shares. 2014-12-24 View Report
Mortgage. Charge creation date: 2014-12-10. Charge number: 080580010004. 2014-12-17 View Report
Mortgage. Charge number: 1. 2014-11-13 View Report
Mortgage. Charge number: 2. 2014-08-13 View Report
Resolution. Description: Resolutions. 2014-07-07 View Report
Capital. Capital name of class of shares. 2014-07-07 View Report
Mortgage. Charge number: 080580010003. 2014-06-30 View Report
Officers. Officer name: Suzy Frith. 2014-06-25 View Report
Officers. Officer name: Simon Burke. 2014-06-25 View Report
Officers. Officer name: James Woolley. 2014-06-25 View Report
Officers. Officer name: Indra Valeinis. 2014-06-25 View Report
Officers. Officer name: Mr Gordon David Grender. 2014-06-25 View Report
Officers. Officer name: Mr Andrew Stafford-Deitsch. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Incorporation. Memorandum articles. 2014-01-30 View Report