Advanced company searchLink opens in new window

42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED

Company number 05624988

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 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 CS01 Confirmation statement made on 16 November 2023 with no updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 PSC04 Change of details for Mr John David Humphries as a person with significant control on 2 April 2020
06 Jan 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 December 2018
21 Jul 2019 CH01 Director's details changed for Mr John David Humphries on 21 July 2019
21 Jul 2019 AD01 Registered office address changed from St Pauls House Monmouth Place Bath BA1 2AY to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 21 July 2019
21 Jul 2019 PSC07 Cessation of Green Mountain Enterprises Limited as a person with significant control on 21 July 2019
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Mar 2018 DISS40 Compulsory strike-off action has been discontinued