- Company Overview for NKS BATH LTD (11387376)
- Filing history for NKS BATH LTD (11387376)
- People for NKS BATH LTD (11387376)
- More for NKS BATH LTD (11387376)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
13 Mar 2023 | TM01 | Termination of appointment of Jonathan Vernon Wake as a director on 13 March 2023 | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
13 Mar 2023 | PSC07 | Cessation of Jonathan Vernon Wake as a person with significant control on 13 March 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from Unit 1B, the Old Brushworks 56 Pickwick Road Corsham SN13 9BX England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 24 February 2023 | |
30 Sep 2022 | AD01 | Registered office address changed from Unit 1, the Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX to Unit 1B, the Old Brushworks 56 Pickwick Road Corsham SN13 9BX on 30 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mrs Mary Stevenson as a person with significant control on 30 September 2022 | |
23 Sep 2022 | AP01 | Appointment of Mr Seb Tellwright as a director on 23 September 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
06 Jun 2022 | AP03 | Appointment of Spg Property Limited as a secretary on 6 June 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 6 June 2022 | |
23 May 2022 | AD01 | Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Unit 1, the Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX on 23 May 2022 | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
21 Mar 2022 | AD01 | Registered office address changed from Pm Proprty Services (Wessex) Limited G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 21 March 2022 | |
21 Mar 2022 | AP04 | Appointment of Pm Property Services (Wessex) Ltd as a secretary on 21 March 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Daniel Paul Marsh as a director on 28 February 2022 | |
27 Sep 2021 | PSC07 | Cessation of Danoak Ltd as a person with significant control on 27 September 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
13 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates |