Advanced company searchLink opens in new window

6 DARLINGTON STREET (BATH) LIMITED

Company number 01371257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2019 TM01 Termination of appointment of Gillian Mary Laura Donnelly as a director on 12 July 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
03 Jan 2019 AD01 Registered office address changed from 17 Hayes Lane Hayes Lane Beckenham BR3 6QS England to 6 Darlington Street Bath BA2 4EA on 3 January 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AP03 Appointment of Mr Clement Oswald Richards as a secretary on 24 January 2016
12 Dec 2016 AD01 Registered office address changed from 61 Rosslyn Road Bath BA1 3LQ to 17 Hayes Lane Hayes Lane Beckenham BR3 6QS on 12 December 2016
12 Dec 2016 AP03 Appointment of Mr Clement Oswald Richards as a secretary on 24 January 2015
06 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Apr 2014 CH01 Director's details changed for Mrs Gillian Mary Laura Donnelley on 12 April 2014
02 Apr 2014 AP01 Appointment of Mrs Gillian Mary Laura Donnelley as a director
02 Apr 2014 AP01 Appointment of Miss Louise Jane Parry as a director
12 Mar 2014 TM01 Termination of appointment of Nicholas Brown as a director
19 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 5
19 Jan 2014 AD01 Registered office address changed from 6 Darlington St Bath Avon BA2 4EA on 19 January 2014
07 Jan 2014 AP01 Appointment of Mr Craig Douglas John Roberton as a director
07 Jan 2014 TM01 Termination of appointment of Maxine Roberts as a director
06 Jan 2014 TM02 Termination of appointment of Nicholas Brown as a secretary