7 WALCOT BUILDINGS (BATH) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

28/05/2328 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/05/2222 May 2022 Secretary's details changed for Mr Jasper Raphael Wybrants on 2022-05-22

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Secretary's details changed for Mr Jasper Raphael Wybrants on 2022-01-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Notification of Jasper Raphael Wybrants as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/07/2121 July 2021 Notification of Peter David Crook as a person with significant control on 2021-07-21

View Document

07/07/217 July 2021 Withdrawal of a person with significant control statement on 2021-07-07

View Document

27/06/2127 June 2021 Appointment of Mr Jasper Raphael Wybrants as a secretary on 2021-06-27

View Document

24/06/2124 June 2021 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 7 Walcot Buildings Walcot Buildings Bath BA1 6AD on 2021-06-24

View Document

15/06/2115 June 2021 Withdrawal of a person with significant control statement on 2021-06-15

View Document

14/06/2114 June 2021 Withdrawal of a person with significant control statement on 2021-06-14

View Document

14/06/2114 June 2021 Notification of a person with significant control statement

View Document

14/06/2114 June 2021 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2021-05-19

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 DIRECTOR APPOINTED MR JAMES BELLINGER

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR ERNEST COLIN ROEBUCK

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLE SANDERSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

06/10/146 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 6 GAY STREET BATH BANES BA1 2PH

View Document

04/04/144 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE SANDERSON / 01/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 01/03/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

29/03/1229 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED PETER DAVID CROOK

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 6 C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BATH BANES BA1 2PH

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

10/04/0510 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 7 WALCOT BUILDINGS LONDON ROAD BATH AVON BA1 6AD

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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

09/11/949 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/11/949 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 EXEMPTION FROM APPOINTING AUDITORS 18/11/90

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information