11 STATION ROAD BATH LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Karen Sherwin as a director on 2024-04-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Appointment of Mr David John Taylor as a director on 2023-01-16

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Termination of appointment of Dianna Rose Taylor as a director on 2022-09-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MS KAREN SHERWIN

View Document

26/05/1726 May 2017 SECRETARY APPOINTED MR DAVID JOHN TAYLOR

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE BUNCLARK

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BUNCLARK

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/06/1513 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANNA ROSE TAYLOR / 01/08/2013

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 9 ACADEMY DRIVE CORSHAM WILTSHIRE SN13 0SA ENGLAND

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 31 SION HILL BATH SOMERSET BA1 2UW

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID BUNCLARK / 23/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNA ROSE TAYLOR / 23/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY OWEN / 23/05/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 5-6 BROAD STREET BATH BATH AND NORTH EAST SOMERSET BA1 5LJ

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 11 STATION ROAD LOWER WESTON BATH AVON BA1 3DY

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

27/02/9627 February 1996 EXEMPTION FROM APPOINTING AUDITORS 23/05/95

View Document

22/06/9522 June 1995 MINUTES OF MEETING 23/05/95

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

26/05/9426 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/05/9424 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information