BATH PROJECTS LIMITED

Company Documents

DateDescription
09/11/189 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 16 SION HILL BATH BA1 2UJ ENGLAND

View Document

03/10/183 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/10/183 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED ACKLANDS LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR MARTYN RAY NEWTON

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY KEITH WILLIAMS

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS

View Document

09/10/169 October 2016 01/08/16 STATEMENT OF CAPITAL GBP 51000

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 4 HILLSIDE COTHAM BRISTOL BS6 6JP

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/05/163 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 31/07/14 PARTIAL EXEMPTION

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 PREVEXT FROM 30/06/2014 TO 31/07/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM WATERLOO HOUSE WATERLOO STREET CLIFTON BRISTOL BS8 4BT

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR KEITH WILLIAMS

View Document

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN NEWTON

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR MARTYN RAY NEWTON

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN NEWTON

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR MARTYN RAY NEWTON

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EUGENE O'KEEFE / 01/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 01/04/2010

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/1022 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

16/01/1016 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MARION MORGAN

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NC INC ALREADY ADJUSTED 17/10/05

View Document

03/03/063 March 2006 £ NC 18000/68000 17/10/

View Document

03/03/063 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/063 March 2006 NC INC ALREADY ADJUSTED 17/10/05

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 ADOPT MEM AND ARTS 30/05/97

View Document

30/06/9730 June 1997 SHARES 30/05/97

View Document

30/06/9730 June 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

29/06/9729 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9713 June 1997 £ NC 1000/18000 30/05/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/09/9615 September 1996 ALTER MEM AND ARTS 10/09/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/04/954 April 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 SECRETARY RESIGNED

View Document

04/04/954 April 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: 11 MARSH STREET BRISTOL BS99 7BB

View Document

16/06/9416 June 1994 ADOPT MEM AND ARTS 08/06/94

View Document

08/06/948 June 1994 COMPANY NAME CHANGED ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 08/06/94

View Document

15/04/9415 April 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