12 WALCOT BUILDINGS MANAGEMENT (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
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 21/11/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR SEAN CAMERON HUNTER

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM ARCHWAY HOUSE SPRING GARDENS ROAD BATH BA2 6PW ENGLAND

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY GERVASE O'DONOVAN

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM BLENHEIM HOUSE HENRY STREET BATH SOMERSET BA1 1JR

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY RICARDO ROSA

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR DAVID JOHN AMOS

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES MCGIBNEY

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SANTE JUDGE / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY MCGIBNEY / 31/03/2010

View Document

13/08/0913 August 2009 SECRETARY APPOINTED RICARDO ROSA

View Document

05/05/095 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM BLENHEIM HOUSE HENRY STREET BATH BA1 1JR

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/12/085 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM BLENHEIM HOUSE HENRY STREET BATH SOMERSET BA1 1JR

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICK BRINDLEY

View Document

28/10/0828 October 2008 SECRETARY APPOINTED GERVASE ANTONY MANFRED O'DONOVAN

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 12 WALCOT BUILDINGS LONDON ROAD BATH BA1 6AD

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/04/8921 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 139 CHURCH ROAD COMBE DOWN BATH AVON

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/868 September 1986 CERTIFICATE OF INCORPORATION

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