About

Registered Number: 02278674
Date of Incorporation: 19/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 20 Bridge Street, Hungerford, West Berkshire, RG17 0EG

 

Having been setup in 1988, William Bartholomew Party Organising Ltd has its registered office in West Berkshire, it's status is listed as "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Carolyn Wedlock N/A - 1
BARTHOLOMEW, William Wadworth N/A - 1
NICHOLSON, Mark Richard N/A 31 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 25 January 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 18 December 2015
AA - Annual Accounts 14 April 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AR01 - Annual Return 10 April 2015
DISS16(SOAS) - N/A 11 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 02 May 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 29 November 2004
287 - Change in situation or address of Registered Office 09 September 2004
363s - Annual Return 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 11 May 1995
363s - Annual Return 09 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 May 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 11 May 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 11 October 1989
395 - Particulars of a mortgage or charge 21 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1988
PUC 2 - N/A 24 October 1988
288 - N/A 24 October 1988
287 - Change in situation or address of Registered Office 24 October 1988
NEWINC - New incorporation documents 19 July 1988

Mortgages & Charges

Description Date Status Charge by
Single debenture 19 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.