Advanced company searchLink opens in new window

HARRINGTON WOOD ASSET MANAGEMENT BATH LIMITED

Company number 06273901

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)
17 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
21 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jun 2016 CH01 Director's details changed for Mr Andrew John Vince on 27 June 2016
10 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
26 May 2015 AD01 Registered office address changed from 23 Gay Street Bath BA1 2NS to 30 Gay Street Bath BA1 2PA on 26 May 2015
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
20 Feb 2014 CH01 Director's details changed for Mr David James Freke on 19 February 2014
19 Feb 2014 CH01 Director's details changed for Mr David James Freke on 19 February 2014
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jul 2012 CH01 Director's details changed for Mr David James Freke on 1 July 2012
12 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
29 May 2012 AP03 Appointment of Mr Adrian John Mccabe as a secretary
29 May 2012 TM02 Termination of appointment of Jonathan Marshfield as a secretary
29 May 2012 TM01 Termination of appointment of Jonathan Marshfield as a director
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
08 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
21 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jul 2009 288a Director appointed mr huw vincent powell
15 Jul 2009 288a Director appointed mr david freke