Advanced company searchLink opens in new window

2 WALCOT TERRACE (BATH) LIMITED

Company number 01803454

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)
31 May 2016 AP01 Appointment of Mrs Maria Isabel Saiz as a director on 16 May 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AA01 Current accounting period extended from 31 March 2016 to 24 June 2016
29 Jun 2015 AP01 Appointment of Ms Madeleine Bernadette Campbell as a director on 29 June 2015
18 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 250

Statement of capital on 2015-03-18
  • GBP 250
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2015.
10 Feb 2015 CH01 Director's details changed for Andrew Jonathan Hart on 10 February 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AD02 Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
06 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
06 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
06 Oct 2014 AD01 Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 250
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 CH03 Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Andrew Jonathan Hart on 1 October 2009