Molly Bather Ltd was registered on 20 May 2004 with its registered office in Trowbridge.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDINE, Duncan Stewart | 28 May 2004 | - | 1 |
MCDINE, Frida | 19 May 2016 | - | 1 |
MCDINE, Roy Nicholas | 28 May 2004 | - | 1 |
MCDINE, Susan Jane | 28 May 2004 | - | 1 |
MCDINE, Jamie Scott | 28 May 2004 | 31 August 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 16 June 2017 | |
AD01 - Change of registered office address | 15 June 2017 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AP01 - Appointment of director | 19 May 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 02 June 2011 | |
CH01 - Change of particulars for director | 22 November 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 26 May 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 22 May 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 24 July 2006 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 25 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 24 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
225 - Change of Accounting Reference Date | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
NEWINC - New incorporation documents | 20 May 2004 |