21 ST JAMES'S SQUARE (BATH) LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

23/06/2323 June 2023 Termination of appointment of James Rhys Dunlop as a director on 2023-06-22

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MS KATHRYN MARY GIBSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 02/09/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 02/09/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 29 JAMES STREET WEST BATH BA1 2BT UNITED KINGDOM

View Document

09/10/139 October 2013 02/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 21 ST JAMESS SQUARE BATH BA1 2TS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR VERA BARNES

View Document

03/10/123 October 2012 02/09/12 NO MEMBER LIST

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/09/113 September 2011 02/09/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 02/09/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ELIZABETH MARSON / 02/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RHYS DUNLOP / 02/09/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 02/09/09 NO MEMBER LIST

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 02/09/08

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 02/09/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 ANNUAL RETURN MADE UP TO 02/09/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 02/09/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 ANNUAL RETURN MADE UP TO 02/09/04

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 ANNUAL RETURN MADE UP TO 02/09/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 ANNUAL RETURN MADE UP TO 02/09/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 ANNUAL RETURN MADE UP TO 02/09/01

View Document

29/12/0029 December 2000 ANNUAL RETURN MADE UP TO 02/09/00

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 ANNUAL RETURN MADE UP TO 02/09/99

View Document

07/03/007 March 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

06/05/996 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 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