2 WALCOT TERRACE (BATH) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Register inspection address has been changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF

View Document

27/03/2527 March 2025 Register inspection address has been changed from C/O Hml 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF

View Document

27/03/2527 March 2025 Register inspection address has been changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Avtar Bhamra on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Ms Maria Isabel Saiz on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Nicholas Edward Boreham on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Karen Lesley Crowe on 2025-03-25

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

12/04/2312 April 2023 Appointment of Mr Nicholas Edward Boreham as a director on 2023-04-11

View Document

12/04/2312 April 2023 Termination of appointment of Madeleine Bernadette Campbell as a director on 2023-04-11

View Document

03/01/233 January 2023 Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-06-24

View Document

21/10/2221 October 2022 Appointment of Mrs Karen Lesley Crowe as a director on 2022-10-21

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/01/203 January 2020 SAIL ADDRESS CREATED

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AVITAR BHAMRA / 18/12/2017

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR AVITAR BHAMRA

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 24 June 2016

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

31/05/1631 May 2016 DIRECTOR APPOINTED MRS MARIA ISABEL SAIZ

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 CURREXT FROM 31/03/2016 TO 24/06/2016

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MS MADELEINE BERNADETTE CAMPBELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 SECOND FILING WITH MUD 31/12/14 FOR FORM AR01

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN HART / 10/02/2015

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BA1 2PH

View Document

06/10/146 October 2014 SAIL ADDRESS CHANGED FROM: C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BA1 2PH UNITED KINGDOM

View Document

06/10/146 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 01/01/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 6 GAY STREET BATH BA1 2PH

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN RAMSEY

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN HART / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ANDREW JONATHAN HART

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: SECOND FLOOR 6 GAY STREET BATH NORTH EAST SOMERSET BA1 6PH

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 NC INC ALREADY ADJUSTED 18/06/93

View Document

14/01/9714 January 1997 NC INC ALREADY ADJUSTED 18/06/93

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 2 WALCOT TERRACE WALCOT BATH AVON BA1 6AB

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company