VICTORIA BATHS TRADING LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Shaun Charles Hinds as a director on 2025-04-30

View Document

24/03/2524 March 2025 Director's details changed for Dr Bernard Priest on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Kathryn Patricia Mulhall as a director on 2025-03-14

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Appointment of Mrs Philippa Jane Williamson as a secretary on 2024-10-15

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Appointment of Ms Suzanne Noreen Donovan as a director on 2023-03-06

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Lisa Jane Crannage as a secretary on 2021-10-15

View Document

28/02/2228 February 2022 Appointment of Mrs Frances Pattison as a secretary on 2021-10-15

View Document

08/10/218 October 2021 Termination of appointment of Amy Lewis as a director on 2021-09-30

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

20/11/1720 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 04/03/16 NO MEMBER LIST

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS LESLEY MILLER

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS AMY LEWIS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR MOTTERSHAW

View Document

31/03/1531 March 2015 04/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN COLE

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIERLEY STUBBS

View Document

11/03/1411 March 2014 04/03/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM HATHERSAGE ROAD MANCHESTER M13 0FE UNITED KINGDOM

View Document

05/10/135 October 2013 DIRECTOR APPOINTED MS JANET MARGARET SLADE

View Document

04/03/134 March 2013 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