Advanced company searchLink opens in new window

BATH STONE COMPANY LIMITED

Company number 01577556

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)
11 Feb 2021 PSC05 Change of details for Building Stone Limited as a person with significant control on 31 December 2020
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
08 Dec 2020 MR04 Satisfaction of charge 015775560022 in full
08 Dec 2020 MR04 Satisfaction of charge 015775560021 in full
04 Feb 2020 MR04 Satisfaction of charge 015775560023 in full
04 Feb 2020 MR04 Satisfaction of charge 015775560024 in full
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
17 Dec 2019 MR01 Registration of charge 015775560026, created on 16 December 2019
16 Dec 2019 MR01 Registration of charge 015775560025, created on 16 December 2019
08 Aug 2019 AA Accounts for a small company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2018 MA Memorandum and Articles of Association
14 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2018 PSC05 Change of details for Wans1 Limited as a person with significant control on 2 January 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
09 Jan 2018 PSC05 Change of details for Bath Stone Group Limited as a person with significant control on 1 November 2017
09 Nov 2017 TM02 Termination of appointment of Rebecca Leah Iles as a secretary on 1 November 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-31
01 Nov 2017 CONNOT Change of name notice
24 Oct 2017 AP01 Appointment of Nicholas Matthew Middlemass Johnston as a director on 12 October 2017
23 Oct 2017 PSC02 Notification of Bath Stone Group Limited as a person with significant control on 6 April 2016
23 Oct 2017 AD01 Registered office address changed from Fortescue House Court Street Trowbridge Wiltshire BA14 8FA to The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton OX7 4BT on 23 October 2017
23 Oct 2017 AP03 Appointment of Rebecca Leah Iles as a secretary on 12 October 2017
23 Oct 2017 TM01 Termination of appointment of Elaine Elizabeth Marson as a director on 12 October 2017