ST SWITHINS YARD LIMITED
Status | ACTIVE |
Company No. | 03930074 |
Category | |
Incorporated | 21 Feb 2000 |
Age | 24 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ST SWITHINS YARD LIMITED is an active with number 03930074. It was incorporated 24 years, 3 months, 10 days ago, on 21 February 2000. The company address is 1 Belmont, Bath, BA1 5DZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Anne Elisabeth Carling
Appointment date: 2024-02-02
Documents
Termination director company with name termination date
Date: 13 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-02
Officer name: William Reynolds Cross
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Appoint corporate secretary company with name date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-03-21
Officer name: West of England Estate Management Ltd
Documents
Termination secretary company with name termination date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-21
Officer name: Hml Company Secretarial Services Ltd
Documents
Termination secretary company
Date: 04 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB
New address: 1 Belmont Bath BA1 5DZ
Change date: 2023-01-04
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-23
Officer name: David Simon Wakefield
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Highmoor Brewester
Change date: 2022-02-08
Documents
Appoint person director company with name date
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-03
Officer name: Mr Paul Highmoor Brewester
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-26
Officer name: Martin Warnes
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type dormant
Date: 23 Aug 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Warnes
Appointment date: 2017-10-20
Documents
Accounts with accounts type dormant
Date: 05 Jul 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 22 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Mchale
Appointment date: 2016-01-19
Documents
Accounts with accounts type dormant
Date: 18 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian John Hall
Termination date: 2014-10-30
Documents
Annual return company with made up date no member list
Date: 09 Apr 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Appoint corporate secretary company with name date
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Appointment date: 2014-10-01
Documents
Termination secretary company with name termination date
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-01
Officer name: Deborah Mary Velleman
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-06
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: Chilton Estate Management 6 Gay Street Bath Banes BA1 2PH
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Annual return company with made up date no member list
Date: 03 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date no member list
Date: 25 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Change person secretary company with change date
Date: 25 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-01
Officer name: Mrs Deborah Mary Velleman
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Annual return company with made up date no member list
Date: 24 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Annual return company with made up date no member list
Date: 28 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 30 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-30
Documents
Annual return company with made up date no member list
Date: 09 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr David Simon Wakefield
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian John Hall
Change date: 2009-10-01
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Jones
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Reynolds Cross
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/02/09
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian hall / 01/07/2008
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alexander small
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/02/08
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alexander small / 01/07/2007
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/02/07
Documents
Legacy
Date: 04 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 30/12/06
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/06
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/05
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/04
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/03
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 09/12/02 from: one carriage court circus mews bath avon BA1 2PW
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/02
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/01
Documents
Legacy
Date: 22 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 30/06/01
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
12 HIGH ROAD HIGH ROAD,DONCASTER,DN4 0PL
Number: | 07872252 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLTOP,BRISTOL,BS20 8RH
Number: | 09193983 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 YORKERSGATE,MALTON,YO17 7AW
Number: | 10690567 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SILVERTON ROAD,COVENTRY,CV6 5GX
Number: | 11902408 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ABINGER ROAD,LONDON,W4 1EL
Number: | 08397666 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOUGH (BRADFORD ON AVON) LIMITED
THE RED BARN THORNEND,CHIPPENHAM,SN15 4BX
Number: | 08656640 |
Status: | ACTIVE |
Category: | Private Limited Company |