About

Registered Number: 06589807
Date of Incorporation: 12/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG

 

Established in 2008, Bardello Solihull Ltd has its registered office in Stratford Upon Avon, Warwickshire. The current directors of the business are listed as Waterlow Secretaries Limited, Waterlow Nominees Limited in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 12 May 2008 12 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 12 May 2008 12 May 2008 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 03 February 2020
CH01 - Change of particulars for director 08 August 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 14 March 2019
TM02 - Termination of appointment of secretary 14 March 2019
AA - Annual Accounts 28 August 2018
CERTNM - Change of name certificate 04 July 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 23 October 2014
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 28 July 2011
AR01 - Annual Return 24 June 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.