Advanced company searchLink opens in new window

6 OLDFIELD ROAD (BATH) LIMITED

Company number 01811259

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)
07 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with updates
28 May 2024 PSC01 Notification of Michael Bernard Mcnally as a person with significant control on 18 April 2024
28 May 2024 TM01 Termination of appointment of Timothy Robin Eustace as a director on 18 April 2024
14 May 2024 AP01 Appointment of Mr Michael Bernard Mcnally as a director on 18 April 2024
14 May 2024 PSC07 Cessation of Timothy Robin Eustace as a person with significant control on 18 April 2024
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
27 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 March 2022
29 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
29 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
29 Feb 2016 AD01 Registered office address changed from C/O J.C. Elliot-Newman Monet, 10 the Elms Weston Park West Bath BA1 4AR to Saroka Bailbrook Lane Bath BA1 7AA on 29 February 2016
29 Feb 2016 AP03 Appointment of Mrs Isabel Jessie Miles as a secretary on 29 February 2016
29 Feb 2016 TM02 Termination of appointment of John Clive Elliot Newman as a secretary on 29 February 2016
04 Oct 2015 AP01 Appointment of Mrs Isabel Jessie Miles as a director on 2 October 2015