Advanced company searchLink opens in new window

BATH IN FASHION EVENTS LTD

Company number 10565142

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)
26 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
29 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
03 May 2023 AD01 Registered office address changed from 17 17 Pera Place Walcot Bath BA1 5NX United Kingdom to 15 Seymour Road Bath BA1 6DY on 3 May 2023
18 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
20 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
17 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
21 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
13 Dec 2019 PSC04 Change of details for Mrs Elizabeth Westlake as a person with significant control on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Mrs Elizabeth Westlake on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Mrs Lesley Nicola Moorey on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Ms Elizabeth Heffer on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Mrs Lesley Margaret Exley on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Miss Sarah Baker on 13 December 2019
04 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
20 Mar 2019 AD01 Registered office address changed from 56 Bloomfield Avenue Bath BA2 3AE England to 17 17 Pera Place Walcot Bath BA1 5NX on 20 March 2019
19 Mar 2019 PSC07 Cessation of Lesley Moorey as a person with significant control on 19 March 2019
19 Mar 2019 PSC01 Notification of Sarah Anne Baker as a person with significant control on 19 March 2019
19 Mar 2019 TM01 Termination of appointment of Louise Grace Pickles as a director on 19 March 2019
31 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Oct 2018 PSC07 Cessation of Sarah Ann Rowlands as a person with significant control on 10 October 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates