- Company Overview for BATH IN FASHION EVENTS LTD (10565142)
- Filing history for BATH IN FASHION EVENTS LTD (10565142)
- People for BATH IN FASHION EVENTS LTD (10565142)
- More for BATH IN FASHION EVENTS LTD (10565142)
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 |