Advanced company searchLink opens in new window

7 VICTORIA BUILDINGS (BATH) LIMITED

Company number 01660925

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)
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
27 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with updates
18 Jun 2020 PSC01 Notification of Tom Paginton as a person with significant control on 26 September 2019
20 Feb 2020 PSC07 Cessation of Steve Everall as a person with significant control on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of Steven Everall as a director on 20 February 2020
17 Feb 2020 AP01 Appointment of Mr David Paginton as a director on 5 February 2020
01 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
11 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
22 Feb 2016 TM02 Termination of appointment of Jessica Margaret Anne Gagné as a secretary on 4 September 2015
22 Feb 2016 TM01 Termination of appointment of Jessica Margaret Anne Gagné as a director on 4 September 2015
22 Feb 2016 AD01 Registered office address changed from 12 Gravel Road Church Crookham Fleet Hampshire GU52 6BB to 7 Victoria Buildings Bath BA2 3EH on 22 February 2016
20 Sep 2015 TM01 Termination of appointment of Polly Cullis as a director on 7 August 2015