Advanced company searchLink opens in new window

WESTFIELD HOUSE (BATH) LIMITED

Company number 01035523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 AD01 Registered office address changed from 172 Bloomfield Road Westfield House 172 Bloomfield Road Bath Bath Bath & Northeast Somerset BA2 2AT United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 25 May 2023
25 May 2023 AP04 Appointment of Bath Leasehold Management Ltd as a secretary on 25 May 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
12 Feb 2023 AP01 Appointment of Mrs Sarah Jane Crayford Brown as a director on 7 February 2023
12 Feb 2023 AP01 Appointment of Mr Ian Frank Brown as a director on 7 February 2023
12 Feb 2023 TM01 Termination of appointment of Mary-Louise Elizabeth Mcintosh as a director on 7 February 2023
13 Jul 2022 AP01 Appointment of Mrs Heather May Arnold as a director on 13 July 2022
13 Jul 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
01 Oct 2021 TM01 Termination of appointment of Julia Norah Claire Stevens as a director on 18 August 2021
03 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
07 Aug 2019 AP01 Appointment of Miss Margaret Mirelle Ruth Wayne as a director on 21 June 2019
06 Aug 2019 TM01 Termination of appointment of Naomi Ruth Stokes as a director on 20 June 2019
06 Aug 2019 TM01 Termination of appointment of Bryan John Stokes as a director on 20 June 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
31 Oct 2018 AP01 Appointment of Mrs Julia Norah Claire Stevens as a director on 14 March 2018
22 Oct 2018 TM01 Termination of appointment of a director
19 Oct 2018 TM01 Termination of appointment of Lesley Jane Davies as a director on 14 March 2018