Download leads from Nexok and grow your business. Find out more

Bahari Limited

Documents

Total Documents161
Total Pages665

Filing History

27 January 2021Accounts for a dormant company made up to 31 December 2020
11 January 2021Termination of appointment of Edward Andrew Coveyduck as a director on 31 December 2020
24 August 2020Confirmation statement made on 24 August 2020 with no updates
3 January 2020Accounts for a dormant company made up to 31 December 2019
9 November 2019Accounts for a dormant company made up to 31 December 2018
24 August 2019Confirmation statement made on 24 August 2019 with no updates
4 January 2019Confirmation statement made on 4 January 2019 with no updates
4 January 2018Confirmation statement made on 4 January 2018 with no updates
4 January 2018Accounts for a dormant company made up to 1 January 2018
6 January 2017Confirmation statement made on 6 January 2017 with updates
6 January 2017Accounts for a dormant company made up to 31 December 2016
6 January 2017Accounts for a dormant company made up to 31 December 2016
6 January 2017Confirmation statement made on 6 January 2017 with updates
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
5 January 2016Accounts for a dormant company made up to 31 December 2015
5 January 2016Accounts for a dormant company made up to 31 December 2015
25 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 20,000
25 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 20,000
7 January 2015Total exemption small company accounts made up to 31 December 2014
7 January 2015Total exemption small company accounts made up to 31 December 2014
19 March 2014Total exemption small company accounts made up to 31 December 2013
19 March 2014Total exemption small company accounts made up to 31 December 2013
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
11 April 2013Total exemption small company accounts made up to 31 December 2012
11 April 2013Total exemption small company accounts made up to 31 December 2012
17 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
17 February 2013Registered office address changed from C/O Miss K Coveyduck 11a Roundhill Crescent Brighton BN2 3FQ England on 17 February 2013
17 February 2013Registered office address changed from C/O Miss K Coveyduck 11a Roundhill Crescent Brighton BN2 3FQ England on 17 February 2013
17 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
4 September 2012Total exemption small company accounts made up to 31 December 2011
4 September 2012Total exemption small company accounts made up to 31 December 2011
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
23 June 2011Total exemption small company accounts made up to 31 December 2010
23 June 2011Total exemption small company accounts made up to 31 December 2010
18 February 2011Director's details changed for Mr Nicholas John Coveyduck on 18 February 2011
18 February 2011Registered office address changed from Apartment 10 Flete House Flete Ivybridge Devon PL21 9NX United Kingdom on 18 February 2011
18 February 2011Director's details changed for Katherine Amanda Coveyduck on 18 February 2011
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
18 February 2011Secretary's details changed for Mr Nicholas John Coveyduck on 18 February 2011
18 February 2011Secretary's details changed for Mr Nicholas John Coveyduck on 18 February 2011
18 February 2011Director's details changed for Mr Nicholas John Coveyduck on 18 February 2011
18 February 2011Registered office address changed from C/O Miss K Coveyduck 11a Roundhill Crescent Brighton BN2 3FQ England on 18 February 2011
18 February 2011Director's details changed for Katherine Amanda Coveyduck on 18 February 2011
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
18 February 2011Registered office address changed from Apartment 10 Flete House Flete Ivybridge Devon PL21 9NX United Kingdom on 18 February 2011
18 February 2011Director's details changed for Miss Chania Gillian Deborah Coveyduck on 18 February 2011
18 February 2011Director's details changed for Miss Chania Gillian Deborah Coveyduck on 18 February 2011
18 February 2011Registered office address changed from C/O Miss K Coveyduck 11a Roundhill Crescent Brighton BN2 3FQ England on 18 February 2011
14 September 2010Total exemption small company accounts made up to 31 December 2009
14 September 2010Total exemption small company accounts made up to 31 December 2009
24 February 2010Director's details changed for Katherine Amanda Coveyduck on 24 February 2010
24 February 2010Director's details changed for Mr Edward Andrew Coveyduck on 24 February 2010
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
24 February 2010Director's details changed for Katherine Amanda Coveyduck on 24 February 2010
24 February 2010Director's details changed for Mr Nicholas John Coveyduck on 24 February 2010
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
24 February 2010Director's details changed for Miss Chania Gillian Deborah Coveyduck on 24 February 2010
24 February 2010Director's details changed for Mr Nicholas John Coveyduck on 24 February 2010
24 February 2010Director's details changed for Mr Edward Andrew Coveyduck on 24 February 2010
24 February 2010Director's details changed for Miss Chania Gillian Deborah Coveyduck on 24 February 2010
22 October 2009Total exemption small company accounts made up to 31 December 2008
22 October 2009Total exemption small company accounts made up to 31 December 2008
18 September 2009Registered office changed on 18/09/2009 from 7 trend court 20 somerset road london W13 9PH united kingdom
18 September 2009Registered office changed on 18/09/2009 from 7 trend court 20 somerset road london W13 9PH united kingdom
7 August 2009Registered office changed on 07/08/2009 from 132 grovelands road reading RG30 2PD united kingdom
7 August 2009Registered office changed on 07/08/2009 from 132 grovelands road reading RG30 2PD united kingdom
23 April 2009Return made up to 10/02/09; full list of members
23 April 2009Return made up to 10/02/09; full list of members
22 April 2009Director's change of particulars / edward coveyduck / 22/04/2009
22 April 2009Director's change of particulars / edward coveyduck / 22/04/2009
22 April 2009Registered office changed on 22/04/2009 from 19 beech lane earley reading berkshire RG6 5PT
22 April 2009Registered office changed on 22/04/2009 from 19 beech lane earley reading berkshire RG6 5PT
22 April 2009Location of debenture register
22 April 2009Director's change of particulars / edward coveyduck / 22/04/2009
22 April 2009Location of register of members
22 April 2009Director's change of particulars / edward coveyduck / 22/04/2009
22 April 2009Location of register of members
22 April 2009Location of debenture register
8 October 2008Total exemption small company accounts made up to 31 December 2007
8 October 2008Total exemption small company accounts made up to 31 December 2007
11 February 2008Return made up to 10/02/08; full list of members
11 February 2008Return made up to 10/02/08; full list of members
1 November 2007Total exemption small company accounts made up to 31 December 2006
1 November 2007Total exemption small company accounts made up to 31 December 2006
1 November 2007Director's particulars changed
1 November 2007Registered office changed on 01/11/07 from: 89 fore street kingsbridge devon TQ7 1AA
1 November 2007Registered office changed on 01/11/07 from: 89 fore street kingsbridge devon TQ7 1AA
1 November 2007Director's particulars changed
27 March 2007Return made up to 10/02/07; full list of members
27 March 2007Secretary's particulars changed;director's particulars changed
27 March 2007Location of register of members
27 March 2007Location of register of members
27 March 2007Secretary's particulars changed;director's particulars changed
27 March 2007Registered office changed on 27/03/07 from: 5 sedgley road winton bournemouth dorset BH9 2JN
27 March 2007Location of debenture register
27 March 2007Director's particulars changed
27 March 2007Director's particulars changed
27 March 2007Return made up to 10/02/07; full list of members
27 March 2007Registered office changed on 27/03/07 from: 5 sedgley road winton bournemouth dorset BH9 2JN
27 March 2007Location of debenture register
26 September 2006Registered office changed on 26/09/06 from: west banbury farm broadwoodwidger lifton devon PL16 0JJ
26 September 2006Registered office changed on 26/09/06 from: west banbury farm broadwoodwidger lifton devon PL16 0JJ
26 September 2006New director appointed
26 September 2006New director appointed
26 September 2006New director appointed
26 September 2006New director appointed
20 July 2006Total exemption small company accounts made up to 31 December 2005
20 July 2006Total exemption small company accounts made up to 31 December 2005
19 April 2006Memorandum and Articles of Association
19 April 2006Memorandum and Articles of Association
11 April 2006Company name changed west banbury farm cottages limit ed\certificate issued on 11/04/06
11 April 2006Company name changed west banbury farm cottages limit ed\certificate issued on 11/04/06
6 March 2006Return made up to 10/02/06; full list of members
6 March 2006Return made up to 10/02/06; full list of members
5 October 2005Total exemption small company accounts made up to 31 December 2004
5 October 2005Total exemption small company accounts made up to 31 December 2004
7 June 2005Return made up to 10/02/05; full list of members
7 June 2005Return made up to 10/02/05; full list of members
29 October 2004Total exemption small company accounts made up to 31 December 2003
29 October 2004Total exemption small company accounts made up to 31 December 2003
23 March 2004Return made up to 10/02/04; full list of members
23 March 2004Return made up to 10/02/04; full list of members
1 November 2003Total exemption full accounts made up to 31 December 2002
1 November 2003Total exemption full accounts made up to 31 December 2002
5 March 2003Return made up to 10/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
5 March 2003Return made up to 10/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
23 October 2002Total exemption full accounts made up to 31 December 2001
23 October 2002Total exemption full accounts made up to 31 December 2001
17 April 2002Return made up to 10/02/02; full list of members
17 April 2002Return made up to 10/02/02; full list of members
16 April 2002Registered office changed on 16/04/02 from: west banbury farm broadwoodwidger lifton devon PL16 0JJ
16 April 2002Registered office changed on 16/04/02 from: west banbury farm broadwoodwidger lifton devon PL16 0JJ
10 July 2001Total exemption full accounts made up to 31 December 2000
10 July 2001Total exemption full accounts made up to 31 December 2000
8 March 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
8 March 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
14 September 2000Full accounts made up to 31 December 1999
14 September 2000Full accounts made up to 31 December 1999
10 March 2000Return made up to 10/02/00; full list of members
10 March 2000Return made up to 10/02/00; full list of members
23 November 1999Full accounts made up to 31 December 1998
23 November 1999Full accounts made up to 31 December 1998
13 April 1999Return made up to 10/02/99; no change of members
13 April 1999Return made up to 10/02/99; no change of members
27 November 1998Full accounts made up to 31 December 1997
27 November 1998Full accounts made up to 31 December 1997
29 October 1997Full accounts made up to 31 December 1996
29 October 1997Full accounts made up to 31 December 1996
27 February 1997Return made up to 10/02/97; full list of members
27 February 1997Return made up to 10/02/97; full list of members
26 October 1996Full accounts made up to 31 December 1995
26 October 1996Full accounts made up to 31 December 1995
10 April 1996Return made up to 10/02/96; no change of members
10 April 1996Return made up to 10/02/96; no change of members
25 September 1995Full accounts made up to 31 December 1994
25 September 1995Full accounts made up to 31 December 1994
12 May 1995Return made up to 10/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
12 May 1995Return made up to 10/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
Sign up now to grow your client base. Plans & Pricing