- Company Overview for 129 NEWBRIDGE ROAD (BATH) LIMITED (02157824)
- Filing history for 129 NEWBRIDGE ROAD (BATH) LIMITED (02157824)
- People for 129 NEWBRIDGE ROAD (BATH) LIMITED (02157824)
- More for 129 NEWBRIDGE ROAD (BATH) LIMITED (02157824)
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) |
---|---|---|---|
23 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 123 Newbridge Road Bath BA1 3HG to Top Floor Flat 129 Newbridge Road Bath BA1 3HG on 22 November 2018 | |
21 Nov 2018 | PSC07 | Cessation of Peter Drake Griffith as a person with significant control on 20 November 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
27 Feb 2018 | TM01 | Termination of appointment of Stuart Paul Jolley as a director on 4 November 2017 | |
18 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
01 Dec 2015 | AP01 | Appointment of Mr Stuart Paul Jolley as a director on 21 August 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Katherine Warren as a director on 21 August 2015 | |
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
29 Oct 2014 | AP01 | Appointment of Mrs Colette Hoepli as a director on 12 September 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Sally Christine Sarah Clarke as a director on 12 September 2014 | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
31 Jul 2013 | CH01 | Director's details changed for Mrs Sally Christine Sarah Clarke on 2 February 2013 | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Dr Katherine Warren on 16 February 2012 | |
16 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders |