Advanced company searchLink opens in new window

BATH HOTEL AND SPA LIMITED

Company number 05096794

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)
24 Jan 2017 AA Full accounts made up to 30 June 2016
29 Dec 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
16 Aug 2016 AUD Auditor's resignation
28 Jul 2016 AUD Auditor's resignation
01 Jul 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
23 May 2016 AP04 Appointment of Quayseco Limited as a secretary on 16 May 2016
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
24 Mar 2016 AP01 Appointment of Ms Pearly Poussier as a director on 21 March 2016
24 Mar 2016 AP01 Appointment of Mr Andrew Jordan as a director on 21 March 2016
01 Mar 2016 AA Full accounts made up to 30 June 2015
08 Dec 2015 TM02 Termination of appointment of Andrew Jeremy Phillips as a secretary on 30 November 2015
08 Dec 2015 AP03 Appointment of Leigh Fisher-Hoyle as a secretary on 29 November 2015
14 May 2015 CH01 Director's details changed for Mr Colin Frank Skellett on 14 May 2015
13 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
24 Oct 2014 AA Full accounts made up to 30 June 2014
14 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
05 Feb 2014 AA Full accounts made up to 30 June 2013
10 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 30 June 2012
14 Jan 2013 CH03 Secretary's details changed for Andrew Jeremy Phillips on 30 November 2012