VOLUNTEER CENTRE BATH & NORTH EAST SOMERSET

Bath Central Library 19-23 The Podium Bath Central Library 19-23 The Podium, Bath, BA1 5AN
StatusDISSOLVED
Company No.02948107
Category
Incorporated13 Jul 1994
Age29 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution23 Oct 2018
Years5 years, 6 months, 27 days

SUMMARY

VOLUNTEER CENTRE BATH & NORTH EAST SOMERSET is an dissolved with number 02948107. It was incorporated 29 years, 10 months, 6 days ago, on 13 July 1994 and it was dissolved 5 years, 6 months, 27 days ago, on 23 October 2018. The company address is Bath Central Library 19-23 The Podium Bath Central Library 19-23 The Podium, Bath, BA1 5AN.



Company Fillings

Gazette dissolved voluntary

Date: 23 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Robson

Termination date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Robson

Termination date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Rutherford

Termination date: 2017-03-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Miss Emma Robson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2016

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Rutherford

Appointment date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2016

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mrs Stella Jane Pirie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Donald Faulkner

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Wells

Termination date: 2015-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: William Rowland Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Michael Alec Prince

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2015

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Frank Elliott

Appointment date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Patrick Cronin

Termination date: 2014-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-02

Officer name: Mrs Fiona Mary Bell

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Rowland Shaw

Termination date: 2014-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Roger William Brimblecombe

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-18

Officer name: Marion Joan Wentworth Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-02

Officer name: James Patrick Cronin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Caulfield

Termination date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alec Prince

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Margaret Pearce

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Caulfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rainsford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-07

Old address: 19 the Podium Northgate Street Bath BA1 5AN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-04

Old address: South Vaults Green Park Station Green Park Road Bath BA1 1JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Rowland Shaw

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rainsford

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Wells

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: James Patrick Cronin

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Dale

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meredith Freeman

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek De Val

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Abercrombie

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Westrope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed dr roger william brimblecombe

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen dale logged form

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger brimblecombe

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen paul dale

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director maya bahra

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roger brimblecombe / 13/09/2007

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary roger brimblecombe

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed roger william brimblecombe

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed william rowland shaw

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed meredith anne freeman

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sally rimmer

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed marion cooper

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 28 Dec 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/07/06

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bath & north east somerset volun tary service (voluntary first)\certificate issued on 14/12/05

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/07/05

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/07/04

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BIG GINGER FINANCIAL CONSULTANCY LTD

2 TYN Y BERLLAN,CARDIFF,CF14 0TS

Number:11422754
Status:ACTIVE
Category:Private Limited Company

CAMPBELL CEILINGS AND PARTITIONS LTD

2 STATION ROAD WEST,OXTED,RH8 9EP

Number:07090532
Status:ACTIVE
Category:Private Limited Company
Number:05806748
Status:ACTIVE
Category:Private Limited Company

JAMES PROPERTY CONSULTING LIMITED

24 BROOKLANDS DRIVE,CREWE,CW4 8JB

Number:10598905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH FINANCIAL PLANNING LTD

NORTH HOUSE,BELFAST,BT4 3DJ

Number:NI073930
Status:ACTIVE
Category:Private Limited Company
Number:CE015289
Status:ACTIVE
Category:Charitable Incorporated Organisation

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