Advanced company searchLink opens in new window

7 UPPER CHURCH STREET (BATH) LIMITED

Company number 01408593

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)
29 Sep 2000 AA Full accounts made up to 31 March 2000
19 Jul 2000 363s Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
17 Dec 1999 AA Full accounts made up to 31 March 1999
17 Aug 1999 363s Return made up to 07/06/99; no change of members
04 Mar 1999 288a New director appointed
18 Jan 1999 AA Full accounts made up to 31 March 1998
24 Jul 1998 363s Return made up to 07/06/98; full list of members
24 Jul 1998 288b Director resigned
24 Jul 1998 288b Director resigned
24 Jul 1998 288a New director appointed
30 Mar 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
06 Feb 1998 288b Secretary resigned;director resigned
08 Sep 1997 AA Full accounts made up to 31 March 1997
10 Jul 1997 288a New director appointed
18 Jun 1997 363s Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director resigned
19 Dec 1996 AA Full accounts made up to 31 March 1996
22 Aug 1996 288 New secretary appointed
22 Aug 1996 288 Secretary resigned
22 Aug 1996 363s Return made up to 07/06/96; no change of members
30 Aug 1995 363s Return made up to 07/06/95; full list of members
30 Aug 1995 288 New director appointed
30 Aug 1995 288 New director appointed
30 Aug 1995 288 Director resigned
30 Aug 1995 288 Director resigned
30 Aug 1995 288 Director resigned