- Company Overview for 32 RIVERS STREET (BATH) LIMITED (02190059)
- Filing history for 32 RIVERS STREET (BATH) LIMITED (02190059)
- People for 32 RIVERS STREET (BATH) LIMITED (02190059)
- More for 32 RIVERS STREET (BATH) LIMITED (02190059)
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) |
---|---|---|---|
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH01 | Director's details changed for Mr Julian James Browning on 31 March 2015 | |
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
09 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
22 Jun 2013 | AP01 | Appointment of Mrs Sarah Alison Shearer as a director | |
05 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
05 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
05 Dec 2012 | AD02 | Register inspection address has been changed | |
10 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
06 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Julian James Browning on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Lindsay Caroline Bishop on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Susanne Marie Cragg on 14 December 2009 | |
12 Dec 2009 | TM01 | Termination of appointment of Ian Shevill as a director | |
14 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 Dec 2008 | 363a | Return made up to 24/11/08; full list of members | |
10 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 |