BATH BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 05668112
- Company Overview for BATH BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED (05668112)
- Filing history for BATH BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED (05668112)
- People for BATH BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED (05668112)
- More for BATH BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED (05668112)
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
|
|
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 |