- Company Overview for FILMBATH LTD (03400371)
- Filing history for FILMBATH LTD (03400371)
- People for FILMBATH LTD (03400371)
- More for FILMBATH LTD (03400371)
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) |
---|---|---|---|
18 Nov 2020 | AP01 | Appointment of Mr Roger Mauldwyn Griffith as a director on 22 October 2020 | |
18 Nov 2020 | AP01 | Appointment of Martin Jonathan David Haigh as a director on 22 October 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Valencia Rose Haynes as a director on 22 October 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Alastair Goolden as a director on 22 October 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Rona Fineman as a director on 22 October 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
30 Jun 2020 | AP01 | Appointment of Mr Clive Leslie Gilson as a director on 11 April 2019 | |
29 Jun 2020 | AP01 | Appointment of Rebecca Renfro as a director on 23 April 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Andrew Charles Morgan as a director on 23 April 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
11 Mar 2019 | AP01 | Appointment of Ms Margaret Windham Heffernan as a director on 13 September 2018 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Murray Gordon Kenneth on 8 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Philip Edward Raby as a director on 13 September 2018 | |
07 Mar 2019 | AP01 | Appointment of Mr Murray Gordon Kenneth as a director on 13 September 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Barbara Anne Carroll as a director on 28 June 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Mary Saunders Burton as a director on 28 June 2018 | |
21 Aug 2018 | TM02 | Termination of appointment of Mary Burton as a secretary on 28 June 2018 | |
21 Aug 2018 | TM02 | Termination of appointment of Mary Burton as a secretary on 28 June 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Barbara Anne Carroll as a director on 28 June 2018 | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2018 | AD01 | Registered office address changed from Second Floor Abbey Chambers Kingston Parade Bath Bath and North East Somerset BA1 1LY to 4 Chapel Row Bath BA1 1HN on 22 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |