- Company Overview for OVAL OF BATH LIMITED (01224006)
- Filing history for OVAL OF BATH LIMITED (01224006)
- People for OVAL OF BATH LIMITED (01224006)
- Charges for OVAL OF BATH LIMITED (01224006)
- More for OVAL OF BATH LIMITED (01224006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from 16 Lower Road Salisbury SP2 7QD on 16 February 2011 | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Mar 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
12 Mar 2010 | CH03 | Secretary's details changed for Kevin Ian Makepeace on 31 December 2009 | |
12 Mar 2010 | CH01 | Director's details changed for John Richard Cook on 31 December 2009 | |
13 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
24 Feb 2009 | 288a | Secretary appointed kevin ian makepeace | |
17 Feb 2009 | 288b | Appointment terminated secretary ian mclaren | |
02 Feb 2009 | 363a | Return made up to 02/01/09; full list of members | |
01 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
13 Feb 2008 | 363a | Return made up to 02/01/08; full list of members | |
09 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
11 Jan 2007 | 363a | Return made up to 02/01/07; full list of members | |
05 Jan 2007 | 190 | Location of debenture register | |
05 Jan 2007 | 353 | Location of register of members | |
05 Jan 2007 | 287 | Registered office changed on 05/01/07 from: 16 lower road churchfields salisbury wiltshire SP2 7QD | |
05 Jan 2007 | 288a | New secretary appointed | |
05 Jan 2007 | 288a | New director appointed | |
03 Jan 2007 | 287 | Registered office changed on 03/01/07 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN | |
30 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge |