- Company Overview for 24 VINEYARDS (BATH) LIMITED (08942803)
- Filing history for 24 VINEYARDS (BATH) LIMITED (08942803)
- People for 24 VINEYARDS (BATH) LIMITED (08942803)
- More for 24 VINEYARDS (BATH) LIMITED (08942803)
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) |
---|---|---|---|
14 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Barbara Jane Canter as a director on 17 July 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
27 Mar 2023 | PSC01 | Notification of Michelle Katherine Hammond as a person with significant control on 25 March 2022 | |
27 Mar 2023 | PSC01 | Notification of Martin Andrew Hammond as a person with significant control on 25 March 2022 | |
04 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 May 2022 | AP01 | Appointment of Mrs Michelle Katherine Hammond as a director on 12 May 2022 | |
12 May 2022 | AP01 | Appointment of Mr Martin Andrew Hammond as a director on 12 May 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 7 September 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
19 Mar 2020 | TM01 | Termination of appointment of Fiona Elizabeth Askew as a director on 16 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Peter Nicholas David Askew as a person with significant control on 16 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Fiona Elizabeth Askew as a person with significant control on 17 March 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | PSC01 | Notification of Fiona Elizabeth Askew as a person with significant control on 18 April 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
18 Mar 2019 | PSC01 | Notification of Peter Nicholas David Askew as a person with significant control on 18 April 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL England to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018 | |
10 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 |