145A WELLS ROAD BATH LIMITED
Status | ACTIVE |
Company No. | 01680748 |
Category | Private Limited Company |
Incorporated | 23 Nov 1982 |
Age | 41 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
145A WELLS ROAD BATH LIMITED is an active private limited company with number 01680748. It was incorporated 41 years, 6 months, 15 days ago, on 23 November 1982. The company address is 145a Wells Road 145a Wells Road, Avon, BA2 3AL.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Johnson
Termination date: 2021-06-18
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver John David Jones
Appointment date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Barry Steven Newton
Appointment date: 2018-09-18
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Steven Newton
Appointment date: 2018-09-17
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: James Anthony Loxley Brayford
Documents
Termination secretary company with name termination date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-01
Officer name: James Anthony Loxley Brayford
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-07
Officer name: Miss Diana Shirley Howe
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr Matthew James Johnson
Documents
Appoint person secretary company with name date
Date: 25 May 2016
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-20
Officer name: Mr James Anthony Loxley Brayford
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-20
Officer name: Nicolette Gisele Jane Gostelow
Documents
Termination secretary company with name termination date
Date: 05 Apr 2016
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-20
Officer name: Terence Patrick Gostelow
Documents
Change person director company with change date
Date: 20 Mar 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-14
Officer name: Nicolette Gisele Jane Gostelow
Documents
Appoint person director company with name date
Date: 20 Mar 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Loxley Brayford
Appointment date: 2015-08-14
Documents
Change person secretary company with change date
Date: 20 Mar 2016
Action Date: 16 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Terence Patrick Gostelow
Change date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Devin Jeremy Palmier
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Nicolette Gisele Jane Gostelow
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Legacy
Date: 08 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin bennett
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/07; change of members
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/06; full list of members
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/96; no change of members
Documents
Accounts with accounts type full
Date: 08 Dec 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/94; full list of members
Documents
Legacy
Date: 26 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 27 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/93; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 14 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/92; full list of members
Documents
Legacy
Date: 12 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 10 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 02 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/05/91; no change of members
Documents
Legacy
Date: 18 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/90; no change of members
Documents
Accounts with accounts type full
Date: 16 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type full
Date: 22 Jun 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 22 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/05/89; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 09 Jun 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
ENTERPRISE COURT,BRACKNELL,RG12 1QS
Number: | 05153997 |
Status: | ACTIVE |
Category: | Private Limited Company |
371 NEW ROAD,BARNSLEY,S75 5AY
Number: | 08979974 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 HIGH STREET,ONGAR,CM5 9JD
Number: | 08989621 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ADMIRALTY CLOSE,WEST DRAYTON,UB7 9NG
Number: | 09890921 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING & PROGRAMME MANAGEMENT LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09598000 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROOMHILL AVENUE,WORKSOP,S81 7QP
Number: | 07257637 |
Status: | ACTIVE |
Category: | Private Limited Company |