TRANSITION BATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from 17 Valley View Close Bath BA1 6TP England to 13 the Firs Bath BA2 5ED on 2025-08-04

View Document

24/06/2524 June 2025 Appointment of Ms Natalie Charlotte Middleton as a secretary on 2025-06-24

View Document

24/06/2524 June 2025 Termination of appointment of Rachel Patricia Bird as a director on 2025-03-04

View Document

24/06/2524 June 2025 Termination of appointment of Alexander James Coles as a director on 2025-04-22

View Document

24/06/2524 June 2025 Termination of appointment of Nicholas Abercrombie as a director on 2025-02-04

View Document

24/06/2524 June 2025 Termination of appointment of Katrina Ruth Crowson as a director on 2025-04-22

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Termination of appointment of Nicholas Abercrombie as a secretary on 2024-12-03

View Document

04/12/244 December 2024 Appointment of Mr Mark Andrew Owen as a secretary on 2024-12-03

View Document

04/12/244 December 2024 Registered office address changed from 12 Mount Road Mount Road Lansdown Bath BA1 5PW England to 17 Valley View Close Bath BA1 6TP on 2024-12-04

View Document

07/11/247 November 2024 Appointment of Mr Mark Andrew Owen as a director on 2024-11-05

View Document

24/10/2424 October 2024 Appointment of Ms Rachel Patricia Bird as a director on 2024-10-01

View Document

14/10/2414 October 2024 Appointment of Ms Natalie Charlotte Middleton as a director on 2024-10-01

View Document

06/10/246 October 2024 Appointment of Mr Marc Radley as a director on 2024-10-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Accounts

06/02/246 February 2024 Appointment of Mr Alexander James Coles as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Ms Katrina Ruth Crowson as a director on 2024-02-01

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/10/2314 October 2023 Director's details changed for Dr Lyn Barham on 2023-10-06

View Document

07/10/237 October 2023 Registered office address changed from 24 Calton Gardens Bath BA2 4QG England to 12 Mount Road Mount Road Lansdown Bath BA1 5PW on 2023-10-07

View Document

07/10/237 October 2023 Termination of appointment of Sara Grimes as a director on 2023-09-18

View Document

07/10/237 October 2023 Termination of appointment of Henry William Peter Lowe as a director on 2023-09-29

View Document

11/09/2311 September 2023 Appointment of Ms Emma Louise Clegg as a director on 2023-09-08

View Document

08/05/238 May 2023 Appointment of Mr Henry William Peter Lowe as a director on 2023-03-13

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Appointment of Mr Rodney Emrys Morgan as a director on 2023-02-09

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Appointment of Mr Roderick James Newnham as a director on 2022-02-14

View Document

18/01/2218 January 2022 Appointment of Mr Philip Haile as a director on 2022-01-17

View Document

05/01/225 January 2022 Termination of appointment of Hugh Golden Prentice as a director on 2021-12-08

View Document

05/01/225 January 2022 Appointment of Dr Nicholas Abercrombie as a director on 2021-12-08

View Document

04/01/224 January 2022 Termination of appointment of Peter Andrews as a director on 2021-12-08

View Document

04/01/224 January 2022 Appointment of Dr Nicholas Abercrombie as a secretary on 2021-12-08

View Document

04/01/224 January 2022 Registered office address changed from 19 Maple Grove Bath BA2 3AF to 24 Calton Gardens Bath BA2 4QG on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Ms Sara Grimes as a director on 2021-12-08

View Document

04/01/224 January 2022 Termination of appointment of Hugh Golden Prentice as a secretary on 2021-12-08

View Document

04/01/224 January 2022 Director's details changed for Dr Lyn Margaret Barham on 2021-12-13

View Document

23/12/2123 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

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 DIRECTOR APPOINTED DR LYN BARHAM

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

18/12/1618 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STANSALL

View Document

08/05/168 May 2016 07/05/16 NO MEMBER LIST

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR AILSA MASTERTON

View Document

07/05/157 May 2015 07/05/15 NO MEMBER LIST

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

03/06/143 June 2014 07/05/14 NO MEMBER LIST

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM SOUTH VAULTS GREEN PARK STATION BATH AVON BA1 1JB

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 07/05/13 NO MEMBER LIST

View Document

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

View Accounts

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN BARANOWSKI

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA MALONE

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SADDIQ

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR PAUL STANSALL

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 ARTICLES OF ASSOCIATION

View Document

05/10/125 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/125 October 2012 ALTER ARTICLES 13/07/2012

View Document

25/06/1225 June 2012 07/05/12 NO MEMBER LIST

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GILCHRIST

View Document

24/06/1224 June 2012 DIRECTOR APPOINTED MR PAUL JAMES STANSALL

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL POOLEY

View Document

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

View Accounts

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 07/05/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR MOHAMMED HABEDAT SADDIQ

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIEL

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GOLDEN PRENTICE / 01/09/2010

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACKEWN

View Document

05/01/115 January 2011 ARTICLES OF ASSOCIATION

View Document

05/01/115 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/115 January 2011 ALTER ARTICLES 09/12/2010

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH GOLDEN PRENTICE / 07/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MALONE / 07/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POOLEY / 07/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GOLDEN PRENTICE / 07/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW GILCHRIST / 07/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILSA CALDWELL MASTERTON / 07/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GEORGINA ALLAN MACKEWN / 07/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREWS / 07/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN BOSANQUET DANIEL / 07/05/2010

View Document

08/07/108 July 2010 07/05/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR NATHAN JOHN BARANOWSKI

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 91 WELLSWAY BATH SOMERSET BA2 4RU

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWLING

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED JAMES MAXWELL DOWLING

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED JENNIFER MACKEWN

View Document

11/07/0911 July 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

07/05/097 May 2009 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