Advanced company searchLink opens in new window

15 THE VINEYARDS BATH (MANAGEMENT) LIMITED

Company number 02008773

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)
09 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
04 Sep 2019 TM01 Termination of appointment of Ivan Pascoe as a director on 4 September 2019
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 May 2019 AP01 Appointment of Mr Toby Richard Britton as a director on 11 May 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 30 November 2017
31 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
04 Dec 2016 AP01 Appointment of Mr Steven Alexander William Wicker as a director on 3 December 2016
04 Dec 2016 TM01 Termination of appointment of Peter Frederick Shipley Wicker as a director on 3 December 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jul 2016 AP03 Appointment of Mr Richard James Mills as a secretary on 28 July 2016
28 Jul 2016 AD01 Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to Clays End Barn Newton St. Loe Bath BA2 9DE on 28 July 2016
10 May 2016 AR01 Annual return made up to 10 April 2016 no member list
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 May 2015 AR01 Annual return made up to 10 April 2015 no member list
12 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Sep 2014 AD01 Registered office address changed from 29 James Street West Bath BA1 2BT to 141 Englishcombe Lane Bath BA2 2EL on 10 September 2014
08 May 2014 AR01 Annual return made up to 10 April 2014 no member list
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Aug 2013 AR01 Annual return made up to 10 April 2013 no member list
31 Jul 2013 AP01 Appointment of Ms Hannah Smith as a director on 8 March 2013
31 Jul 2013 TM01 Termination of appointment of Harry George Yates as a director on 8 March 2013