14A STATION ROAD LOWER WESTON BATH LIMITED

11 Rosslyn Road 11 Rosslyn Road, Bath, BA1 3LQ, England
StatusACTIVE
Company No.02844779
Category
Incorporated13 Aug 1993
Age30 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

14A STATION ROAD LOWER WESTON BATH LIMITED is an active with number 02844779. It was incorporated 30 years, 10 months, 2 days ago, on 13 August 1993. The company address is 11 Rosslyn Road 11 Rosslyn Road, Bath, BA1 3LQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-31

Psc name: Sharon Christina Wright

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Robert Potts

Cessation date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Alexander James Cameron Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

Old address: C/O Second Floor Flat 14a Station Rd Station Road Lower Weston Bath BA1 3DY

Change date: 2020-05-07

New address: 11 Rosslyn Road Newbridge Bath BA1 3LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Alexander James Cameron Fox

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Brunton

Termination date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Christina Wright

Appointment date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Mildred Eileen Carter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mildred Eileen Carter

Change date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rob Brunton

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Beardshall

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Old address: 14a Station Road Lower Weston Bath BA1 3DY

Change date: 2011-08-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2011

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Mildred Eileen Carter

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Potts

Change date: 2010-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/08/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/07

Documents

View document PDF

Accounts amended with made up date

Date: 23 Feb 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AAMD

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/05

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/03

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/01

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/00

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/99

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/98

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/97

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/96

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/95

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/08/94

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 10/09/93 from: 181 newfoundland road bristol avon BS2 9LU

Documents

View document PDF

Incorporation company

Date: 13 Aug 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSERVATIVE DEVELOPMENTS LIMITED

CHARTER COURT,SWANSEA,SA7 9FS

Number:08287989
Status:ACTIVE
Category:Private Limited Company

FISKE & CO

SALISBURY HOUSE,LONDON,

Number:LP003376
Status:ACTIVE
Category:Limited Partnership

MEDIA SAFARI LIMITED

MCGILLS,CIRENCESTER,GL7 1US

Number:04435641
Status:ACTIVE
Category:Private Limited Company

NEW YORK PIZZA CO LIMITED

4 VALLEY PARADE,GATESHEAD,NE11 0EN

Number:07785408
Status:LIQUIDATION
Category:Private Limited Company

PEST ADVISER LIMITED

CRIBBS FARM HOUSE,BRISTOL,BS40 5RJ

Number:08693360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNDIAL LODGE LIMITED

SUNDIAL LODGE,TORQUAY,TQ1 2EA

Number:01887972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source