ST JAMES'S SQUARE BATH LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Appointment of Mr Peter David Arnold as a director on 2024-04-07

View Document

09/04/249 April 2024 Termination of appointment of Colyn Annette Moore as a director on 2024-04-07

View Document

09/04/249 April 2024 Appointment of Mr Stephen John Ellison as a director on 2024-04-07

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

16/09/1916 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

03/09/183 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HADEN / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA SINCLAIR / 07/03/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLINSON

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GUNNING

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROSALIND BEALE

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR STUART HADEN

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS SYLVIA SINCLAIR

View Document

17/10/1717 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND ANITA BEALE / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOMLINSON / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RAPER / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PARTINGTON / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER GUNNING / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD ATTINGER / 17/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 18/02/16 NO MEMBER LIST

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 18/02/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 18/02/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH BANES BA1 2JE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 DIRECTOR APPOINTED MR KEITH PARTINGTON

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS ROSALIND ANITA BEALE

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR WILLIAM PETER GUNNING

View Document

01/03/131 March 2013 18/02/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK DUBOSE

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'BRIEN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/03/125 March 2012 DIRECTOR APPOINTED MR DAVID TOMLINSON

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR PHILIP PAUL O'BRIEN

View Document

05/03/125 March 2012 18/02/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 PREVEXT FROM 28/02/2011 TO 31/05/2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOTTOME

View Document

07/03/117 March 2011 18/02/11 NO MEMBER LIST

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOTTOME

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BERG

View Document

06/05/106 May 2010 ADOPT ARTICLES 31/03/2010

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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