Advanced company searchLink opens in new window

BATH RESTAURANTS LTD

Company number 06466950

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)
22 Jul 2011 F14 Court order notice of winding up
08 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 TM01 Termination of appointment of Deborah Rimmer as a director
23 Jul 2010 AP01 Appointment of Mr Keith John Waving as a director
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
29 Mar 2010 CH01 Director's details changed for Ms Deborah Jane Rimmer on 2 October 2009
21 Sep 2009 AA Total exemption full accounts made up to 30 September 2008
20 Sep 2009 225 Accounting reference date shortened from 31/01/2009 to 30/09/2008
25 Mar 2009 363a Return made up to 08/01/09; full list of members
18 Nov 2008 288a Director appointed ms deborah jane rimmer
18 Nov 2008 288b Appointment terminated director keith waving
09 Sep 2008 288b Appointment terminated director kevin king
09 Sep 2008 88(3) Particulars of contract relating to shares
09 Sep 2008 88(2) Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\
28 Aug 2008 MEM/ARTS Memorandum and Articles of Association
28 Aug 2008 MEM/ARTS Memorandum and Articles of Association
28 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re:issue shares to individuals 01/08/2008
16 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Jul 2008 288a Director appointed keith john waving
30 May 2008 288b Appointment terminated director richard hudson
30 May 2008 288b Appointment terminated secretary richard hudson
15 May 2008 287 Registered office changed on 15/05/2008 from c/o o'hara wood 29 gay street bath BA1 2NT
17 Jan 2008 288a New director appointed