RICHMOND BAYWATER LTD
Status | DISSOLVED |
Company No. | 04574339 |
Category | Private Limited Company |
Incorporated | 25 Oct 2002 |
Age | 21 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2011 |
Years | 12 years, 10 months, 8 days |
SUMMARY
RICHMOND BAYWATER LTD is an dissolved private limited company with number 04574339. It was incorporated 21 years, 7 months, 9 days ago, on 25 October 2002 and it was dissolved 12 years, 10 months, 8 days ago, on 26 July 2011. The company address is International House International House, Birmingham, B24 9LE, West Midlands.
Company Fillings
Termination director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harish Nathwani
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rois Ali
Change date: 2009-10-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; no change of members
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Legacy
Date: 13 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 06/02/03 from: 337 tile hill lane coventry west midlands CV4 9DU
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 MARINE VIEW,STONEHAVEN,AB39 3TG
Number: | SC618192 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PARMA CRESCENT,LONDON,SW11 1LT
Number: | 08741680 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 10903933 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG
Number: | 04727457 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 08724690 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GODWIN ROAD,SWINDON,SN3 4XN
Number: | 08683048 |
Status: | ACTIVE |
Category: | Private Limited Company |