174-177 WOOTTON BASSETT LIMITED
Status | ACTIVE |
Company No. | 03305261 |
Category | Private Limited Company |
Incorporated | 21 Jan 1997 |
Age | 27 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
174-177 WOOTTON BASSETT LIMITED is an active private limited company with number 03305261. It was incorporated 27 years, 4 months, 15 days ago, on 21 January 1997. The company address is 141 Englishcombe Lane, Bath, BA2 2EL.
Company Fillings
Appoint person director company with name date
Date: 31 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-17
Officer name: Mr Rufus Babatunde Araoye
Documents
Termination director company with name termination date
Date: 22 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Arthur Limited
Termination date: 2024-05-17
Documents
Confirmation statement with updates
Date: 21 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Paul Donald Joseph Stewart
Documents
Termination director company with name termination date
Date: 31 Dec 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stewart
Termination date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 16 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Stewart
Change date: 2018-09-16
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Appoint corporate director company with name date
Date: 25 Sep 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-06-09
Officer name: William Arthur Limited
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gordon Pearce
Termination date: 2017-06-09
Documents
Termination secretary company with name termination date
Date: 05 Jul 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-09
Officer name: Jennifer Anne Pearce
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Old address: 29 James Street West Bath BA1 2BT
Change date: 2014-04-17
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-25
Officer name: Mr Neil Stewart
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Stewart
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Address
Type: AD01
Old address: 16 Abbey Churchyard Bath Banes BA1 1LY
Change date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Change registered office address company with date old address
Date: 10 Dec 2010
Action Date: 10 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-10
Old address: 34 Fairfield Avenue Fairfield Park Bath Bath and North East Somerset BA1 6NH
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jennifer Anne Pearce
Change date: 2010-02-09
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Antony Don Martin
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed antony don martin
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary stephen love
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed jennifer anne pearce
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Certificate change of name company
Date: 06 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zember LIMITED\certificate issued on 06/09/07
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/11/06--------- £ si 2@1=2 £ ic 2/4
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 15/07/04 from: 139B high street wootton bassett wiltshire SN4 7AY
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/99; no change of members
Documents
Accounts with accounts type full
Date: 12 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363b
Description: Return made up to 21/01/98; full list of members
Documents
Legacy
Date: 15 May 1998
Category: Address
Type: 287
Description: Registered office changed on 15/05/98 from: widden hill horton bristol south gloucester BS37 6QT
Documents
Legacy
Date: 04 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 04/03/98 from: hammonds court 22 london road southampton hampshire SO15 2AF
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 30/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Gazette filings brought up to date
Date: 27 Jan 1998
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Jan 1998
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 02 Sep 1997
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Some Companies
FLAT A,ABERDEEN,AB52 6LA
Number: | SC613821 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,VISTA PLACE,POOLE,BH12 1JY
Number: | 11308554 |
Status: | ACTIVE |
Category: | Private Limited Company |
14B WHITEHALL ROAD,RAMSGATE,CT12 6DE
Number: | 11659950 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BEGINNING COMMUNITY PROJECT LIMITED
4 THE SHEEPCOTE, MONKS ORCHARD,,HEREFORD,HR1 4AG
Number: | 11837957 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIPS ELECTRICAL CONTRACTORS LTD
20 ELBRIDGE AVENUE,,BOGNOR REGIS,PO21 5AD
Number: | 11816137 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUB COMPANY (YORKSHIRE) LIMITED
21 WESTGATE,CLECKHEATON,BD19 5EY
Number: | 07701597 |
Status: | ACTIVE |
Category: | Private Limited Company |