OFF THE RECORD - BATH AND NORTH EAST SOMERSET

Company Documents

DateDescription
07/03/257 March 2025 Appointment of Mr Perry Gollo as a director on 2025-02-26

View Document

07/03/257 March 2025 Appointment of Mrs Samantha Burt as a director on 2025-02-26

View Document

07/03/257 March 2025 Termination of appointment of Michael Tichelar as a director on 2025-02-26

View Document

07/03/257 March 2025 Termination of appointment of Georgina Newham as a director on 2025-02-26

View Document

07/03/257 March 2025 Termination of appointment of Annie Legge as a director on 2025-02-26

View Document

07/03/257 March 2025 Termination of appointment of Tessa Rachel Hibbert as a director on 2025-02-26

View Document

07/03/257 March 2025 Termination of appointment of Mark Francis Ames as a director on 2025-02-26

View Document

07/03/257 March 2025 Notification of Samantha Burt as a person with significant control on 2025-02-26

View Document

07/03/257 March 2025 Appointment of Mrs Libby Elizabeth Walters as a director on 2025-02-26

View Document

07/03/257 March 2025 Appointment of Mrs Hannah Stainer as a director on 2025-02-26

View Document

06/03/256 March 2025 Confirmation statement made on 2024-10-02 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

05/10/235 October 2023 Appointment of Annie Legge as a director on 2023-09-26

View Document

04/10/234 October 2023 Appointment of Paul Austin as a director on 2023-09-26

View Document

04/10/234 October 2023 Appointment of Angela Scott as a director on 2023-09-26

View Document

04/10/234 October 2023 Appointment of Daisy Newsome as a director on 2023-09-26

View Document

04/10/234 October 2023 Appointment of Georgina Newham as a director on 2023-09-26

View Document

04/10/234 October 2023 Termination of appointment of Paul Gerald Bergin as a director on 2023-09-26

View Document

31/05/2331 May 2023 Termination of appointment of Helen Gormley as a director on 2023-05-31

View Document

30/01/2330 January 2023 Termination of appointment of Alisha Lobo as a director on 2023-01-27

View Document

30/01/2330 January 2023 Termination of appointment of Rachel Fielden as a director on 2023-01-27

View Document

30/01/2330 January 2023 Termination of appointment of James Harrison as a director on 2023-01-27

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Appointment of Mr Michael Tichelar as a director on 2022-11-10

View Document

22/11/2222 November 2022 Appointment of Helen Gormley as a director on 2022-11-10

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Carolyn Jane Maggs as a director on 2022-01-31

View Document

17/05/2217 May 2022 Termination of appointment of Louise Protherough Jones as a director on 2022-03-08

View Document

17/05/2217 May 2022 Director's details changed for Mr Jmaes Harrison on 2022-05-17

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Appointment of Mrs Louise Protherough Jones as a director on 2019-08-29

View Document

05/11/215 November 2021 Appointment of Ms Alisha Lobo as a director on 2021-11-01

View Document

04/11/214 November 2021 Appointment of Mrs Alice May Payne as a director on 2021-11-01

View Document

04/11/214 November 2021 Appointment of Mr Jmaes Harrison as a director on 2021-11-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/11/214 November 2021 Appointment of Mr Mark Francis Ames as a director on 2021-11-01

View Document

04/11/214 November 2021 Termination of appointment of Gabriella Cox as a director on 2021-11-01

View Document

04/11/214 November 2021 Termination of appointment of Peter Jens Mccowen as a director on 2021-11-01

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY LYNDA WILLIAMS

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR PHIL WALTERS

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

14/01/1614 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 02/10/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 TERMINATE DIR APPOINTMENT

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BOSS

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MUSGRAVE

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA DOMAN

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA DOMAN

View Document

22/04/1522 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1522 April 2015 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR TOM WRIGHT

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 02/10/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED DR PAUL GERALD BERGIN

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL BALL

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JANE GRIFFITHS / 30/01/2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR ANDREW DAVID WRIGHT

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR DAVID GLEDHILL

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS REBECCA JANE DOMAN

View Document

08/10/138 October 2013 02/10/13 NO MEMBER LIST

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE DOMAN / 31/08/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR ARTHUR JOHN MUSGRAVE

View Document

03/05/133 May 2013 SECRETARY APPOINTED MS LYNDA WILLIAMS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA GRANT

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR LUCINDA LEACHMAN

View Document

09/04/139 April 2013 DIRECTOR APPOINTED TOM WATSON WRIGHT

View Document

09/04/139 April 2013 DIRECTOR APPOINTED SUZANNE PROULX-JOHNSON

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR LUCINDA LEACHMAN

View Document

08/04/138 April 2013 DIRECTOR APPOINTED DANIEL JOSEPH BALL

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR STELLA MILSOM

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 02/10/12 NO MEMBER LIST

View Document

30/10/1230 October 2012 SECRETARY APPOINTED JOANNA JANE GRANT

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY JOCELYNE TAGG

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOBLE

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MRS CAROLYN JANE GRIFFITHS

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES BRYDEN

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN RYLAND

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE KATRINA DREW / 01/04/2010

View Document

24/10/1124 October 2011 02/10/11 NO MEMBER LIST

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JOCELYNE TAGG / 17/12/2010

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MS FRANCES JOAN BRYDEN

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BODEN

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE ABBOTT

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MRS STELLA JOAN MILSOM

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MISS LUCINDA LEACHMAN

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BODEN / 22/10/2010

View Document

22/10/1022 October 2010 02/10/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ALEXANDER BODEN

View Document

12/10/1012 October 2010 ARTICLES OF ASSOCIATION

View Document

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE KATRINA DREW / 02/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENS MCCOWEN / 02/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROSS ABBOTT / 02/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARTIN RYLAND / 02/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL RANDALL / 02/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ALICE BOSS / 02/10/2009

View Document

27/10/0927 October 2009 02/10/09 NO MEMBER LIST

View Document

30/09/0930 September 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

07/05/097 May 2009 DIRECTOR RESIGNED BLAISE PRIDEAUX

View Document

22/04/0922 April 2009 SECRETARY APPOINTED JOCELYNE TAGG

View Document

22/04/0922 April 2009 SECRETARY RESIGNED DAVID JONES

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 02/10/08

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED IAN TOMLINSON

View Document

11/02/0911 February 2009 DIRECTOR'S PARTICULARS PETER MCCOWEN

View Document

11/02/0911 February 2009 DIRECTOR'S PARTICULARS MICHAEL RANDALL

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED ARTHUR MUSGRAVE

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED NATHAN HARTLEY

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED GERI PALFREEMAN

View Document

04/07/084 July 2008 DIRECTOR APPOINTED BLAISE STEPHEN PRIDEAUX

View Document

08/04/088 April 2008 DIRECTOR RESIGNED PAULINE WYNN-JONES

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 02/10/07;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 ANNUAL RETURN MADE UP TO 02/10/06;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 ANNUAL RETURN MADE UP TO 02/10/05;DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 02/10/04;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ANNUAL RETURN MADE UP TO 02/10/03;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

25/11/0225 November 2002 ANNUAL RETURN MADE UP TO 02/10/02

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ANNUAL RETURN MADE UP TO 02/10/01

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 ANNUAL RETURN MADE UP TO 02/10/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

19/10/9919 October 1999 ANNUAL RETURN MADE UP TO 02/10/99

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

02/10/982 October 1998 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