HENRY BATH & SON LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Address. Change date: 2023-06-15. New address: 10 Princes Parade Liverpool Merseyside L3 1QY. Old address: 12 Princes Parade Liverpool L3 1BG. 2023-06-15 View Report
Accounts. Accounts type group. 2023-05-23 View Report
Officers. Officer name: Mr Jie Yang. Appointment date: 2022-12-21. 2023-01-24 View Report
Officers. Appointment date: 2022-12-14. Officer name: Ms Jun Ni. 2022-12-20 View Report
Officers. Termination date: 2022-12-14. Officer name: Phillip James Smith. 2022-12-20 View Report
Officers. Officer name: Ms Fang Dong. Appointment date: 2022-09-23. 2022-12-20 View Report
Officers. Officer name: Weihua Liang. Termination date: 2022-09-23. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Accounts. Accounts type group. 2022-06-23 View Report
Accounts. Accounts type group. 2021-08-19 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Officers. Appointment date: 2021-02-02. Officer name: Mr Weihua Liang. 2021-02-25 View Report
Officers. Officer name: Tielin Han. Termination date: 2021-02-02. 2021-02-25 View Report
Accounts. Accounts type group. 2020-07-17 View Report
Confirmation statement. Statement with updates. 2020-07-16 View Report
Confirmation statement. Statement with updates. 2019-07-01 View Report
Accounts. Accounts type group. 2019-04-10 View Report
Officers. Officer name: Chiwei Wang. Termination date: 2018-10-29. 2018-11-05 View Report
Capital. Capital alter shares redemption statement of capital. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Officers. Officer name: Mr Phillip James Smith. Appointment date: 2018-05-16. 2018-05-30 View Report
Accounts. Accounts amended with accounts type group. 2018-05-24 View Report
Accounts. Accounts type group. 2018-04-04 View Report
Officers. Termination date: 2018-02-15. Officer name: Graeme Michael Robinson. 2018-02-15 View Report
Persons with significant control. Withdrawal date: 2017-07-28. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Accounts. Accounts type group. 2017-04-05 View Report
Officers. Appointment date: 2016-12-30. Officer name: Mr Jianyun Sun. 2016-12-31 View Report
Officers. Termination date: 2016-12-30. Officer name: Mark Brendan Bradley. 2016-12-31 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Accounts. Accounts type group. 2016-06-17 View Report
Document replacement. Form type: AP01. 2016-04-01 View Report
Document replacement. Form type: AP01. 2016-04-01 View Report
Document replacement. Form type: AP01. 2016-04-01 View Report
Document replacement. Form type: AP01. 2016-04-01 View Report
Document replacement. Form type: AP01. 2016-04-01 View Report
Document replacement. Form type: SH01. 2016-03-31 View Report
Document replacement. Form type: TM01. 2016-03-31 View Report
Document replacement. Form type: TM01. 2016-03-31 View Report
Document replacement. Form type: TM01. 2016-03-31 View Report
Document replacement. Form type: TM01. 2016-03-31 View Report
Document replacement. Form type: TM01. 2016-03-31 View Report
Capital. Capital allotment shares. 2016-03-03 View Report
Auditors. Auditors resignation company. 2016-01-20 View Report
Resolution. Description: Resolutions. 2016-01-11 View Report
Change of constitution. Statement of companys objects. 2016-01-11 View Report
Auditors. Auditors resignation limited company. 2016-01-06 View Report
Officers. Officer name: Paul Roger Wynne. Termination date: 2016-01-01. 2016-01-04 View Report
Officers. Officer name: René Hendrik Emiel Jozef Petrus Joris Ghislain Vanhaesendonck. Termination date: 2016-01-01. 2016-01-04 View Report