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)
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
25 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
02 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
08 Nov 2011 AP03 Appointment of Andrew Jeremy Phillips as a secretary
01 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Oct 2011 MISC Section 519 aud
31 Oct 2011 AP01 Appointment of Mr Colin Frank Skellett as a director
31 Oct 2011 TM01 Termination of appointment of John Smith as a director
31 Oct 2011 TM02 Termination of appointment of Eric Lewis as a secretary
31 Oct 2011 TM01 Termination of appointment of Trevor Osborne as a director
31 Oct 2011 TM01 Termination of appointment of Paul Filer as a director
31 Oct 2011 TM01 Termination of appointment of Andrew Ryan as a director
31 Oct 2011 AD01 Registered office address changed from C P House, Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ on 31 October 2011
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 4
30 Sep 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Paul Andrew Filer on 6 April 2010
09 Apr 2010 CH01 Director's details changed for Mr John Ernest Smith on 6 April 2010
09 Apr 2010 CH03 Secretary's details changed for Mr Eric Lewis on 6 April 2010