Advanced company searchLink opens in new window

32 RIVERS STREET (BATH) LIMITED

Company number 02190059

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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