WEST BROW MANAGEMENT CO. (BATH) LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

30/11/2430 November 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

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

14/01/2314 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

30/07/2030 July 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

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/02/2022 February 2020 REGISTERED OFFICE CHANGED ON 22/02/2020 FROM FLAT 2 WEST BROW BELMONT ROAD COMBE DOWN BATH SOMERSET BA2 5JR

View Document

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/11/1627 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/153 October 2015 30/09/15 NO MEMBER LIST

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 30/09/14 NO MEMBER LIST

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 30/09/13 NO MEMBER LIST

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 30/09/12 NO MEMBER LIST

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 30/09/11 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SUSAN DAVIS / 01/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUGHES / 01/09/2010

View Document

11/10/1011 October 2010 30/09/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 30/09/09 NO MEMBER LIST

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY SWALLOWS PROPERTY LETTING AGENCY

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MR DAVID JOHN HUGHES

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM FLAT 2 WEST BROW BELMONT ROAD COMBE DOWN BATH BA2 5JR

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

18/12/0818 December 2008 ANNUAL RETURN MADE UP TO 30/09/07

View Document

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

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O SWALLOWS, 3 MILES'S BUILDINGS, GEORGE STREET BATH BA1 2QS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 3 MILES'S BUILDINGS GEORGE STREET, BATH BA1 2QS

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 30/09/05

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: TURNPIKE HOUSE BRIDGE STREET FROME SOMERSET BA11 1BB

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/11/024 November 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 3 WEST BROW BELMONT ROAD BATH BA2 5JR

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: GEORGE PRESS & CO LTD 181 WHITELADIES ROAD BRISTOL AVON BS8 2RY

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 34 GAY STREET BATH AVON 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

08/10/998 October 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/10/9820 October 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

29/12/9729 December 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 ANNUAL RETURN MADE UP TO 30/09/96

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/12/9619 December 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/03/96

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9617 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 ANNUAL RETURN MADE UP TO 30/09/95

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: WEST BROW BELMONT ROAD COMBE DOWN BATH BA25JR

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 ANNUAL RETURN MADE UP TO 30/09/94

View Document

03/03/943 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 ANNUAL RETURN MADE UP TO 30/09/93

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED

View Document

27/06/9327 June 1993 ANNUAL RETURN MADE UP TO 30/09/92

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/04/9326 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

09/03/939 March 1993 FIRST GAZETTE

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 ANNUAL RETURN MADE UP TO 30/09/91

View Document

27/04/9127 April 1991 ANNUAL RETURN MADE UP TO 30/03/89

View Document

27/04/9127 April 1991 ANNUAL RETURN MADE UP TO 30/06/90

View Document

27/04/9127 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

27/04/9127 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 EXEMPTION FROM APPOINTING AUDITORS 13/03/91

View Document

27/04/9127 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 REGISTERED OFFICE CHANGED ON 07/11/88 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4BP

View Document

30/09/8730 September 1987 Incorporation

View Document

30/09/8730 September 1987 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