8 WALCOT PARADE BATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Stephen Francis Patton as a director on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Termination of appointment of Giles Adrian Ivo Payne as a director on 2024-05-23

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 27/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 27/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BARRY / 01/04/2014

View Document

20/06/1420 June 2014 27/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ADELE HARTLEY / 25/04/2013

View Document

27/05/1327 May 2013 27/04/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/04/1229 April 2012 27/04/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADELE HARTLEY / 07/06/2011

View Document

08/06/118 June 2011 27/04/11 NO MEMBER LIST

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY SHAUN BARRY

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL THOMAS / 27/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE HARTLEY / 27/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ROBERTS / 27/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES PAYNE / 27/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BARRY / 27/04/2010

View Document

08/06/108 June 2010 27/04/10 NO MEMBER LIST

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL THOMAS / 16/06/2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 27/04/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 27/04/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 ANNUAL RETURN MADE UP TO 27/04/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 27/04/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 27/04/02

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 ANNUAL RETURN MADE UP TO 27/04/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 27/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 ANNUAL RETURN MADE UP TO 27/04/99

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 ANNUAL RETURN MADE UP TO 27/04/98

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 ANNUAL RETURN MADE UP TO 27/04/97

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/06/9626 June 1996 ANNUAL RETURN MADE UP TO 27/04/96

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/07/9512 July 1995 ANNUAL RETURN MADE UP TO 27/04/95

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 ANNUAL RETURN MADE UP TO 27/04/94

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/932 August 1993 COMPANY NAME CHANGED CHANCEPREMIUM PROPERTY MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 03/08/93

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 ALTER MEM AND ARTS 01/07/93

View Document

30/07/9330 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: 2, BACHES STREET LONDON. N1 6UB.

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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