6 DARLINGTON STREET (BATH) LIMITED
Company number 01371257
- Company Overview for 6 DARLINGTON STREET (BATH) LIMITED (01371257)
- Filing history for 6 DARLINGTON STREET (BATH) LIMITED (01371257)
- People for 6 DARLINGTON STREET (BATH) LIMITED (01371257)
- More for 6 DARLINGTON STREET (BATH) LIMITED (01371257)
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 Louise Jane Parry as a director on 12 July 2019 | |
30 Dec 2019 | AP01 | Appointment of Miss Sophia Woollard as a director on 12 July 2019 | |
30 Dec 2019 | AP01 | Appointment of Miss Harriet Woollard as a director on 12 July 2019 | |
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
|
|
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
|
|
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
|
|
19 Jan 2014 | AD01 | Registered office address changed from 6 Darlington St Bath Avon BA2 4EA on 19 January 2014 |