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)
13 Oct 2004 288a New secretary appointed
13 Oct 2004 288b Secretary resigned;director resigned
27 May 2004 288a New director appointed
13 May 2004 288a New director appointed
12 May 2004 287 Registered office changed on 12/05/04 from: 58 newbridge hill, bath, avon, BA1 3PU
28 Apr 2004 288b Secretary resigned;director resigned
28 Apr 2004 288a New secretary appointed
20 Apr 2004 CERTNM Company name changed first steps nursery (bath)\certificate issued on 20/04/04
04 Nov 2003 363s Annual return made up to 12/10/03
  • 363(288) ‐ Director resigned
04 Nov 2003 288a New director appointed
04 Nov 2003 288a New director appointed
02 Oct 2003 AA Full accounts made up to 31 March 2003
10 Jan 2003 AA Full accounts made up to 31 March 2002
09 Dec 2002 363s Annual return made up to 12/10/02
  • 363(288) ‐ Secretary resigned;director resigned
09 Dec 2002 288a New secretary appointed;new director appointed
28 Nov 2001 AA Full accounts made up to 31 March 2001
19 Oct 2001 363s Annual return made up to 12/10/01
  • 363(288) ‐ Director's particulars changed
28 Nov 2000 AA Full accounts made up to 31 March 2000
17 Nov 2000 363s Annual return made up to 22/10/00
  • 363(288) ‐ Secretary resigned;director resigned
17 Nov 2000 288a New secretary appointed;new director appointed
27 Oct 1999 AA Full accounts made up to 31 March 1999
27 Oct 1999 363s Annual return made up to 22/10/99
27 Oct 1998 363s Annual return made up to 22/10/98
  • 363(288) ‐ Director's particulars changed
23 Oct 1998 AA Full accounts made up to 31 March 1998
11 Dec 1997 AA Full accounts made up to 31 March 1997