5 ANGLO TERRACE LIMITED

141 Englishcombe Lane, Bath, BA2 2EL
StatusACTIVE
Company No.03386736
CategoryPrivate Limited Company
Incorporated13 Jun 1997
Age26 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

5 ANGLO TERRACE LIMITED is an active private limited company with number 03386736. It was incorporated 26 years, 11 months, 4 days ago, on 13 June 1997. The company address is 141 Englishcombe Lane, Bath, BA2 2EL.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Belinda Jane Thomas

Change date: 2021-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Morton Fitch

Cessation date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Diane Jane Fitch

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Belinda Jane Thomas

Change date: 2021-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Morton Fitch

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Belinda Jane Thomas

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Diane Jane Fitch

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: 29 James Street West Bath BA1 2BT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hughes

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Belinda Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-02

Old address: 16 Abbey Churchyard Bath Ne Somerset BA1 1LY

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monica Brand

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Brand

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monica Kathleen Brand

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Monica Kathleen Brand

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Brand

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Brand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Oliver Rufus Brand

Change date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: David Geoffrey Pascoe Hughes

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Thomas Charles Foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / oliver brand / 19/11/2008

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed oliver rufus brand logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from 5 anglo terrace walcot bath BA1 5NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/98; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOTBALLNET (GLOBAL) LIMITED

YORK HOUSE,LONDON,SW6 1RP

Number:11949373
Status:ACTIVE
Category:Private Limited Company

JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED

30 WARWICK STREET,LONDON,W1B 5NH

Number:01145523
Status:ACTIVE
Category:Private Limited Company

MISHIKA CONSULTANCY LTD

REGISTERED OFFICE 40 KERRIS WAY,READING,RG6 5UW

Number:07758269
Status:ACTIVE
Category:Private Limited Company

NICHOLSON MEDIA GROUP LIMITED

1 LIVERPOOL ROAD NORTH,LIVERPOOL,L31 2HB

Number:11670242
Status:ACTIVE
Category:Private Limited Company

PONTYPOOL ELECTRICS LIMITED

85 SUNNYBANK ROAD,PONTYPOOL,NP4 5LN

Number:07673675
Status:ACTIVE
Category:Private Limited Company

ROUTE MEADOWS MANAGEMENT COMPANY LIMITED

62-64 NEW ROW,COLERAINE,BT52 1EJ

Number:NI629149
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