BATH INSTITUTE FOR RHEUMATIC DISEASES TRADING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Appointment of Mrs Linda Ann Snelus as a director on 2024-02-21

View Document

26/02/2426 February 2024 Termination of appointment of Christopher Clyde Johns as a director on 2024-02-21

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS HALL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER CLYDE JOHNS

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM RNHRD, 2ND FLOOR UPPER BOROUGH WALLS BATH BA1 1RL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CESSATION OF NICOLAS DAVID HALL AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATH INSTITUTE FOR RHEUMATIC DISEASES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY ALISON TAYLOR

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GAWITH

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MCHUGH

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM RNHRD NHS FOUNDATION TRUST 2ND FLOOR UPPER BOROUGH WALLS BATH BA1 1RL ENGLAND

View Document

08/04/158 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 1 TRIM BRIDGE BATH BA1 1HD

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

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

View Accounts

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GAWITH

View Document

09/03/129 March 2012 SECRETARY APPOINTED MRS ALISON BETH TAYLOR

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLAS DAVID HALL / 08/04/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM BIRD TRADING LTD C/O BIRD 5, TRIM BRIDGE BATH BATH & N E SOMERSET BA1 1HD UK

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE GAWITH / 08/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF NEIL JOHN MCHUGH / 08/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM C/O BATH INSTITUTE FOR RHEUMATIC DISEASES 5 TRIMBRIDGE BATH, AVON, BA1 1HD

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED ELIZABETH GAWITH

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCHUGH / 01/04/2008

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR JOAN DAVIES

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY GERALD COLLETT

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 ALTER MEM AND ARTS 05/04/95

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 ADOPT MEM AND ARTS 09/09/91

View Document

18/11/9118 November 1991 COMPANY NAME CHANGED TRAYDALE LIMITED CERTIFICATE ISSUED ON 19/11/91

View Document

30/09/9130 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/04/9117 April 1991 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