21 BLOOMFIELD ROAD LIMITED

21 Bloomfield Road, Bath, BA2 2AD, England
StatusACTIVE
Company No.10607031
Category
Incorporated07 Feb 2017
Age7 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

21 BLOOMFIELD ROAD LIMITED is an active with number 10607031. It was incorporated 7 years, 3 months, 25 days ago, on 07 February 2017. The company address is 21 Bloomfield Road, Bath, BA2 2AD, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-22

Officer name: Emma Louise Small

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2023

Action Date: 22 Jan 2023

Category: Address

Type: AD01

New address: 21 Bloomfield Road Bath BA2 2AD

Change date: 2023-01-22

Old address: Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-22

Officer name: Dr Jonathan Tricker

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-22

Officer name: Beata Samwell

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-22

Officer name: Miss Sarah Emily Parkes

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2023

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pm Property Services (Wessex) Ltd

Termination date: 2022-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

New address: Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE

Change date: 2022-03-22

Old address: G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Alexis Victoria Rose

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Miss Alexis Victoria Rose

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Emily Parkes

Appointment date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-23

Officer name: Kieran Philip Buckeridge

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Soloman

Termination date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-21

Officer name: Pm Property Services (Wessex) Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Old address: Flat 3, 21 Bloomfield Road Bath Somerset BA2 2AD United Kingdom

New address: G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACA CIVIL ENGINEERING LTD

59 SNOWDON ROAD,MANCHESTER,M30 9AS

Number:09791133
Status:ACTIVE
Category:Private Limited Company

BUTLER SITE SERVICES LTD

TRECOVER COED Y CAERAU LANE,NEWPORT,NP18 1JR

Number:09021809
Status:ACTIVE
Category:Private Limited Company

CIJA CONSULTING LIMITED

55 BEULAH ROAD WALTHAMSTOW,,E17 9LG

Number:06419540
Status:ACTIVE
Category:Private Limited Company

JD TEST ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10961895
Status:ACTIVE
Category:Private Limited Company

KM CLINICAL RESEARCH SOLUTIONS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10767632
Status:ACTIVE
Category:Private Limited Company

THE PROPER PIZZA COMPANY LIMITED

17 SHIP STREET,BRECON,LD3 9AD

Number:07420231
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