14 BURLINGTON STREET LIMITED - BATH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type micro entity. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts type micro entity. 2022-08-31 View Report
Address. Old address: 14 Burlington Street Bath BA1 2SA. Change date: 2022-01-11. New address: C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB. 2022-01-11 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type micro entity. 2021-08-24 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Accounts. Accounts type micro entity. 2020-10-24 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Accounts. Accounts type micro entity. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type micro entity. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type micro entity. 2017-09-17 View Report
Confirmation statement. Statement with updates. 2016-12-04 View Report
Officers. Officer name: Mr Paul Antony Ivens. Appointment date: 2016-08-01. 2016-08-25 View Report
Officers. Appointment date: 2016-08-01. Officer name: Mr Dominic James Burbridge. 2016-08-25 View Report
Accounts. Accounts type total exemption small. 2016-08-18 View Report
Annual return. With made up date no member list. 2015-11-29 View Report
Officers. Termination date: 2014-06-27. Officer name: Paul David Wakefield. 2015-10-14 View Report
Officers. Termination date: 2014-12-03. Officer name: Paul David Wakefield. 2015-10-14 View Report
Accounts. Accounts type total exemption small. 2015-08-11 View Report
Officers. Appointment date: 2014-12-03. Officer name: Ms Elizabeth Mary Bugg. 2015-03-19 View Report
Officers. Appointment date: 2015-01-28. Officer name: Mrs Annabel Roswitha Jane Saunders. 2015-01-28 View Report
Annual return. With made up date no member list. 2014-11-27 View Report
Accounts. Accounts type total exemption small. 2014-09-08 View Report
Annual return. With made up date no member list. 2013-12-03 View Report
Accounts. Accounts type total exemption small. 2013-08-15 View Report
Annual return. With made up date no member list. 2012-12-04 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date no member list. 2011-11-28 View Report
Accounts. Accounts type total exemption small. 2011-08-26 View Report
Annual return. With made up date no member list. 2010-12-13 View Report
Accounts. Accounts type total exemption small. 2010-08-25 View Report
Officers. Officer name: Ms Patricia Anne Louise James. 2009-12-11 View Report
Annual return. With made up date no member list. 2009-11-30 View Report
Officers. Change date: 2009-11-29. Officer name: Dr Paul David Wakefield. 2009-11-30 View Report
Officers. Officer name: Elizabeth Mary Bugg. Change date: 2009-11-29. 2009-11-30 View Report
Officers. Officer name: Paul David Wakefield. Change date: 2009-11-29. 2009-11-30 View Report
Officers. Description: Director appointed elizabeth mary bugg. 2009-02-18 View Report
Officers. Description: Director and secretary appointed paul david wakefield. 2008-12-17 View Report
Address. Description: Registered office changed on 17/12/2008 from 37 gay street bath BA1 2NT. 2008-12-17 View Report
Officers. Description: Appointment terminated director graham stephens. 2008-12-10 View Report
Incorporation. Incorporation company. 2008-11-27 View Report