Advanced company searchLink opens in new window

6 DARLINGTON STREET (BATH) LIMITED

Company number 01371257

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)
03 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
03 Dec 2022 TM02 Termination of appointment of Clement Oswald Richards as a secretary on 19 November 2022
15 Nov 2022 TM02 Termination of appointment of Clement Oswald Richards as a secretary on 1 July 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 AP03 Appointment of Miss Louise Jane Parry as a secretary on 1 July 2022
02 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
02 Dec 2021 AP01 Appointment of Mr Daniel Carvan as a director on 16 November 2021
02 Dec 2021 TM01 Termination of appointment of Roger Alan Northcott as a director on 16 November 2021
02 Dec 2021 TM01 Termination of appointment of Heather Margaret Northcott as a director on 16 November 2021
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 TM02 Termination of appointment of Heather Margaret Northcott as a secretary on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Harriet Woollard as a director on 4 November 2020
22 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
11 Jan 2021 AP01 Appointment of Ms Louise Jane Parry as a director on 11 November 2020
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with updates
30 Dec 2019 TM01 Termination of appointment of Louise Jane Parry as a director on 12 July 2019
30 Dec 2019 AP01 Appointment of Miss Sophia Woollard as a director on 12 July 2019
30 Dec 2019 AP01 Appointment of Miss Harriet Woollard as a director on 12 July 2019
30 Dec 2019 TM01 Termination of appointment of Gillian Mary Laura Donnelly as a director on 12 July 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
03 Jan 2019 AD01 Registered office address changed from 17 Hayes Lane Hayes Lane Beckenham BR3 6QS England to 6 Darlington Street Bath BA2 4EA on 3 January 2019