Advanced company searchLink opens in new window

BATH BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 05668112

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)
28 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
28 Aug 2013 AD02 Register inspection address has been changed from C/O John Prissell 4 Sycamore Drive Langport TA10 9TL United Kingdom
28 Aug 2013 CH01 Director's details changed for Mr Lee Michael Fowler on 23 August 2013
04 Jul 2013 AP01 Appointment of Mrs Nicola Jane Lowe as a director
04 Jul 2013 TM01 Termination of appointment of James Luckes as a director
04 Jul 2013 TM02 Termination of appointment of John Prissell as a secretary
04 Jul 2013 AD01 Registered office address changed from C/O John Prissell 4 Sycamore Drive Langport Somerset TA10 9TL United Kingdom on 4 July 2013
03 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
31 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
04 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
30 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
30 Mar 2011 AD03 Register(s) moved to registered inspection location
30 Mar 2011 AD02 Register inspection address has been changed
30 Mar 2011 AD01 Registered office address changed from Unit D3 Bath Bridge Business Park Bath Road Bridgwater Somerset TA6 4SW on 30 March 2011
31 Jan 2011 CH03 Secretary's details changed for John Prissell on 31 January 2011
10 Mar 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Fowler Lee on 1 March 2010
08 Mar 2010 CH01 Director's details changed for James Luckes on 1 March 2010
08 Mar 2010 CH01 Director's details changed for Gary George Turner on 1 March 2010
04 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
27 Feb 2009 363a Return made up to 06/01/09; full list of members
13 Feb 2009 AA Full accounts made up to 31 January 2009
02 Nov 2008 363s Return made up to 06/01/08; full list of members
09 Sep 2008 AA Accounts for a dormant company made up to 31 January 2008