- Company Overview for TWERTON BATH LIMITED (09458132)
- Filing history for TWERTON BATH LIMITED (09458132)
- People for TWERTON BATH LIMITED (09458132)
- Charges for TWERTON BATH LIMITED (09458132)
- Registers for TWERTON BATH LIMITED (09458132)
- More for TWERTON BATH LIMITED (09458132)
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) |
---|---|---|---|
21 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
31 Aug 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
09 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
07 Feb 2018 | PSC02 | Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 21 December 2017 | |
06 Feb 2018 | PSC02 | Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 21 December 2017 | |
06 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Iliya William Blazic as a director on 21 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr David Samuel Tymms as a director on 21 December 2017 | |
10 Jan 2018 | AD03 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU | |
09 Jan 2018 | TM01 | Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Boris Piermont as a director on 21 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Adam Kenneth Wilton as a director on 21 December 2017 | |
08 Jan 2018 | AD02 | Register inspection address has been changed to 55 Baker Street London W1U 7EU | |
08 Jan 2018 | AD01 | Registered office address changed from 35 Park Lane London W1K 1RB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 8 January 2018 | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | MR01 | Registration of charge 094581320001, created on 21 December 2017 | |
02 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 May 2017 | AP01 | Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Robert James Maddows as a director on 2 May 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
01 Dec 2016 | AP01 | Appointment of Mr Boris Piermont as a director on 1 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 |