9 WALCOT PARADE (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
25/03/2525 March 2025 Termination of appointment of John Derek Revell as a secretary on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from Elder Cottage 12 New Buildings Frome BA11 1PB England to 9 Walcot Parade Walcot Parade Bath BA1 5NF on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mr Samuel Daniels as a secretary on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of John Derek Revell as a director on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mrs Wendy Hiley as a director on 2025-03-25

View Document

21/03/2521 March 2025 Director's details changed for Mr Samuel David Daniels on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from C/O Mr John Derek Revell Flat 5 9 Walcot Parade Bath BA1 5NF United Kingdom to Elder Cottage 12 New Buildings Frome BA11 1PB on 2025-03-19

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

07/11/237 November 2023 Appointment of Mr Samuel David Daniels as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Samuel James Whatley as a director on 2023-11-01

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Appointment of Ms Rebecca Ann Loufte as a director on 2023-03-27

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCWILLIAM

View Document

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

View Accounts

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WHATLEY / 26/04/2019

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WHATLEY / 05/05/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK REVELL / 13/04/2017

View Document

13/04/1713 April 2017 SECRETARY APPOINTED MR JOHN DEREK REVELL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY HILLCREST ESTATE MANAGEMENT LIMITED

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR RICHARD ADAM DOUGLAS MCWILLIAM

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARREN

View Document

05/12/145 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

14/06/1114 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED SAMUEL JAMES WHATLEY

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 06/04/2009

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2PB

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PULLEN

View Document

27/12/0727 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 28/11/02; NO CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: ELLIOT NEWMAN DIVISION OF CASTLE ESTATES 34 GAY STREET BATH SOMERSET BA1 2NT

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 9 WALCOT PARADE WALCOT BATH BA1 5NF

View Document

11/02/9611 February 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 03/01/91; CHANGE OF MEMBERS

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/12/8116 December 1981 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