NAILS IN BATH LIMITED

Company Documents

DateDescription
16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/05/1624 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
UNIT 22 LEEWAY COURT
LEEWAY INDUSTRIAL ESTATE
NEWPORT
GWENT
NP19 4SJ

View Document

13/07/1513 July 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/05/1112 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM 61 WELLFIELD ROAD CARDIFF SOUTH GLAMORGAN CF24 3DG

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: G OFFICE CHANGED 01/04/05 1 LAUREL DRIVE GOYTRE PENPERLLENI PONTYPOOL MONMOUTHSHIRE NP4 0BQ

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: G OFFICE CHANGED 22/03/04 61 WELLFIELD ROAD ROATH CARDIFF CF24 3DG

View Document

04/03/044 March 2004 COMPANY NAME CHANGED NAILCRAFT IN BATH LIMITED CERTIFICATE ISSUED ON 04/03/04

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: G OFFICE CHANGED 14/07/03 77 LAKE ROAD WEST CARDIFF CF23 5PH

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 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