- Company Overview for BATH SIGNS LTD (12132778)
- Filing history for BATH SIGNS LTD (12132778)
- People for BATH SIGNS LTD (12132778)
- More for BATH SIGNS LTD (12132778)
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) |
---|---|---|---|
23 Oct 2024 | AD01 | Registered office address changed from Cambridge House Henry Street Bath BA1 5EB England to 4 Mansion Drive Burderop Park Swindon SN4 0GA on 23 October 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
17 Jun 2024 | PSC04 | Change of details for Mr John Russell Kay as a person with significant control on 9 April 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Mrs Michele Dawn Kay on 9 April 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Mr John Russell Kay on 9 April 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Miss Georgina Lucy Kay on 9 April 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Mrs Elizabeth Sarah Corble on 9 April 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
09 Apr 2024 | PSC04 | Change of details for Mr John Russell Kay as a person with significant control on 8 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mrs Michele Dawn Kay on 8 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mr John Russell Kay on 8 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mrs Elizabeth Sarah Corble on 8 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Miss Georgina Lucy Kay on 8 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from Podium Cambridge House Henry Street Bath BA1 1BT United Kingdom to Cambridge House Henry Street Bath BA1 5EB on 9 April 2024 | |
17 Oct 2023 | AD01 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to Podium Cambridge House Henry Street Bath BA1 1BT on 17 October 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
26 Apr 2021 | CH01 | Director's details changed for Mrs Elizabeth Sarah Corble on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Miss Georgina Lucy Kay on 22 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mrs Michele Dawn Kay on 22 April 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mr John Russell Kay as a person with significant control on 22 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr John Russell Kay on 22 April 2021 |