- Company Overview for 41 BATHWICK STREET BATH LIMITED (02516487)
- Filing history for 41 BATHWICK STREET BATH LIMITED (02516487)
- People for 41 BATHWICK STREET BATH LIMITED (02516487)
- More for 41 BATHWICK STREET BATH LIMITED (02516487)
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) |
---|---|---|---|
03 Aug 2019 | AP01 | Appointment of Mr Henry James Hatt as a director on 1 August 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from Bellevue Lodge 63 Newbridge Hill Bath BA1 3PR United Kingdom to G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 21 June 2017 | |
21 Jun 2017 | AP03 | Appointment of Mr Richard James Mills as a secretary on 21 June 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Bellevue Lodge 63 Newbridge Hill Bath BA1 3PR on 3 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | AP01 | Appointment of Miss Nandini Himaushu Shah as a director on 21 September 2016 | |
16 May 2016 | AR01 | Annual return made up to 12 May 2016 no member list | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Barbara Baskerville as a director on 23 June 2015 | |
18 May 2015 | AR01 | Annual return made up to 12 May 2015 no member list | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
06 Jun 2014 | AR01 | Annual return made up to 12 May 2014 no member list | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 12 May 2013 no member list | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 12 May 2012 no member list |