About

Registered Number: 03095798
Date of Incorporation: 25/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 84a Fortuneswell, Portland, DT5 1LR,

 

Based in Portland, The Bainbridge & Boston Co. Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, Sandra Jane 01 September 2004 - 1
WEBB, Lena Anne 25 November 2001 16 January 2005 1
WEBB, Michael Edward 26 August 1995 03 April 2002 1
Secretary Name Appointed Resigned Total Appointments
CT SECRETARIES LIMITED 31 March 2008 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 14 September 2018
AD01 - Change of registered office address 14 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AA - Annual Accounts 28 May 2013
DISS16(SOAS) - N/A 16 April 2013
DISS40 - Notice of striking-off action discontinued 16 April 2013
AR01 - Annual Return 15 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
AR01 - Annual Return 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 01 November 2010
CH04 - Change of particulars for corporate secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 13 July 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 14 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363s - Annual Return 22 November 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 31 May 2006
287 - Change in situation or address of Registered Office 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
AA - Annual Accounts 05 December 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 25 September 1997
RESOLUTIONS - N/A 03 June 1997
AA - Annual Accounts 03 June 1997
RESOLUTIONS - N/A 09 September 1996
RESOLUTIONS - N/A 09 September 1996
RESOLUTIONS - N/A 09 September 1996
363s - Annual Return 08 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1996
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
NEWINC - New incorporation documents 25 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.