27/28 MARLBOROUGH BUILDINGS (BATH) LIMITED - BATH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Accounts. Accounts type micro entity. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Officers. Officer name: Martin Perry. Appointment date: 2022-02-01. 2022-02-09 View Report
Address. New address: 1 Belmont Bath BA1 5DZ. Change date: 2022-02-09. Old address: 27/28 Marlborough Buildings Bath Somerset BA1 2LY. 2022-02-09 View Report
Officers. Termination date: 2022-02-01. Officer name: Jaime Paul Everard. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type total exemption full. 2020-12-04 View Report
Officers. Officer name: Mr Ryszard Sliwka. Appointment date: 2020-11-02. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type total exemption full. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type total exemption full. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type total exemption full. 2017-11-17 View Report
Confirmation statement. Statement with no updates. 2017-09-24 View Report
Officers. Officer name: Hugh Kerridge. Termination date: 2017-06-20. 2017-06-27 View Report
Accounts. Accounts type total exemption full. 2016-11-16 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type total exemption full. 2016-03-21 View Report
Annual return. With made up date no member list. 2015-09-27 View Report
Accounts. Accounts type total exemption full. 2015-06-24 View Report
Annual return. With made up date no member list. 2014-09-25 View Report
Accounts. Accounts type total exemption full. 2014-07-01 View Report
Annual return. With made up date no member list. 2013-10-03 View Report
Accounts. Accounts type dormant. 2013-06-01 View Report
Annual return. With made up date no member list. 2012-10-03 View Report
Accounts. Accounts type total exemption full. 2012-02-13 View Report
Officers. Officer name: Mr Jaime Paul Everard. 2011-11-07 View Report
Officers. Officer name: Hugh Kerridge. 2011-11-06 View Report
Officers. Officer name: Mr Jaime Paul Everard. 2011-11-06 View Report
Annual return. With made up date no member list. 2011-10-10 View Report
Accounts. Accounts type total exemption full. 2011-02-11 View Report
Annual return. With made up date no member list. 2010-10-12 View Report
Officers. Change date: 2010-09-24. Officer name: Mr Hugh Kerridge. 2010-10-12 View Report
Officers. Change date: 2010-09-24. Officer name: Barry Stoffel. 2010-10-12 View Report
Officers. Change date: 2010-09-24. Officer name: Diana Susan Rogers. 2010-10-12 View Report
Officers. Change date: 2010-09-24. Officer name: Hugh Kerridge. 2010-10-12 View Report
Accounts. Accounts type total exemption full. 2009-12-08 View Report
Annual return. With made up date no member list. 2009-10-16 View Report
Accounts. Accounts type total exemption full. 2008-11-06 View Report
Annual return. Legacy. 2008-09-25 View Report
Accounts. Accounts type total exemption full. 2008-02-20 View Report
Annual return. Legacy. 2007-10-09 View Report
Accounts. Accounts type total exemption full. 2006-11-21 View Report
Annual return. Legacy. 2006-10-12 View Report
Accounts. Accounts type total exemption full. 2005-11-16 View Report
Annual return. Legacy. 2005-11-03 View Report
Officers. Description: Director resigned. 2005-11-03 View Report