Advanced company searchLink opens in new window

FIRST STEPS (BATH)

Company number 02656485

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)
01 Nov 2011 TM01 Termination of appointment of Lynn Quick as a director
15 Oct 2010 AA Full accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 12 October 2010 no member list
12 Oct 2010 CH01 Director's details changed for Mrs Naomi Sarah Trentham on 12 October 2010
12 Oct 2010 CH01 Director's details changed for Ms Patricia Anne Bourke on 12 October 2010
12 Oct 2010 CH01 Director's details changed for Mr Mike Turner on 12 October 2010
12 Oct 2010 CH01 Director's details changed for Shirley Ann Stevens on 12 October 2010
12 Oct 2010 CH01 Director's details changed for Mrs Valerie Wheeler on 12 October 2010
12 Oct 2010 CH01 Director's details changed for Lynn Quick on 12 October 2010
12 Oct 2010 CH01 Director's details changed for Laura Pilkington on 12 October 2010
24 Sep 2010 AP01 Appointment of Ms Patricia O'donnell as a director
24 Sep 2010 AP01 Appointment of Ms Alison Kane as a director
24 Sep 2010 AP01 Appointment of Ms Suzanne Margaret O'kelly as a director
29 Jul 2010 TM01 Termination of appointment of Claire Mcleod as a director
16 Jan 2010 AA Full accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 12 October 2009 no member list
25 Sep 2009 288a Director appointed ms claire michelle mcleod
25 Sep 2009 288a Director appointed ms patricia anne bourke
25 Sep 2009 288a Director appointed mrs naomi sarah trentham
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2022 under section 1088 of the Companies Act 2006
25 Sep 2009 288a Secretary appointed mrs naomi sarah trentham
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2022 under section 1088 of the Companies Act 2006
24 Sep 2009 288b Appointment terminated director jill porter
24 Sep 2009 288b Appointment terminated director margaret north
03 Jun 2009 363a Annual return made up to 12/10/08
02 Jun 2009 288c Director's change of particulars / mike tower / 02/06/2009
20 Mar 2009 288a Director appointed shirley ann stevens