Advanced company searchLink opens in new window

41 BATHWICK STREET BATH LIMITED

Company number 02516487

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)
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