Accounts. Accounts type total exemption full. |
2022-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-21 |
View Report |
Address. New address: 45 Newbridge Road Bath Banes BA1 3HF. Old address: Archway House Spring Gardens Road Bath BA2 6PW England. Change date: 2020-01-15. |
2020-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-10 |
View Report |
Officers. Officer name: Mrs. Carol Frances Iltid Symon. Appointment date: 2019-08-21. |
2019-09-06 |
View Report |
Officers. Termination date: 2019-09-02. Officer name: Gervase Antony Manfred O'donovan. |
2019-09-02 |
View Report |
Officers. Appointment date: 2019-08-21. Officer name: Mrs Catherine Margaret Hughes. |
2019-09-02 |
View Report |
Officers. Appointment date: 2019-08-21. Officer name: Dr. Caroline Elizabeth Hughes. |
2019-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-22 |
View Report |
Address. Change date: 2018-03-02. New address: Archway House Spring Gardens Road Bath BA2 6PW. Old address: Blenheim House Henry Street Bath Avon BA1 1JR. |
2018-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-19 |
View Report |
Accounts. Accounts type total exemption full. |
2016-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2015-12-29 |
View Report |
Annual return. With made up date no member list. |
2015-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2015-03-11 |
View Report |
Annual return. With made up date no member list. |
2014-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2014-02-03 |
View Report |
Annual return. With made up date no member list. |
2013-12-09 |
View Report |
Annual return. With made up date no member list. |
2012-11-19 |
View Report |
Accounts. Accounts type total exemption full. |
2012-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2012-01-02 |
View Report |
Annual return. With made up date no member list. |
2011-12-05 |
View Report |
Annual return. With made up date no member list. |
2010-11-16 |
View Report |
Officers. Change date: 2010-11-15. Officer name: Philip Mattingly. |
2010-11-16 |
View Report |
Officers. Officer name: Joel Bugg. |
2010-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2010-08-05 |
View Report |
Officers. Officer name: Mary Earle Wright. |
2010-08-02 |
View Report |
Officers. Officer name: Joel Bugg. |
2010-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2010-02-01 |
View Report |
Annual return. With made up date no member list. |
2009-11-17 |
View Report |
Officers. Change date: 2009-11-17. Officer name: Joel Adam Bugg. |
2009-11-17 |
View Report |
Annual return. Legacy. |
2008-11-26 |
View Report |
Accounts. Accounts type total exemption full. |
2008-10-23 |
View Report |
Officers. Description: Secretary's particulars changed. |
2008-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2007-11-20 |
View Report |
Annual return. Legacy. |
2007-11-20 |
View Report |
Officers. Description: New director appointed. |
2007-03-06 |
View Report |
Annual return. Legacy. |
2006-11-24 |
View Report |
Accounts. Accounts type total exemption full. |
2006-10-25 |
View Report |
Officers. Description: Director resigned. |
2006-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2006-01-12 |
View Report |
Annual return. Legacy. |
2005-11-24 |
View Report |