Advanced company searchLink opens in new window

8 MARLBOROUGH BUILDINGS BATH LIMITED

Company number 02415937

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 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5
07 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
07 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
07 Oct 2014 AD01 Registered office address changed from 6 Gay Street Bath Bath and North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014
09 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5
12 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Mr Christopher Peter Albert White on 1 September 2012
07 Sep 2012 CH03 Secretary's details changed for Mrs Deborah Mary Velleman on 1 September 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Mr Christopher Peter Albert White on 1 January 2011
22 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mr Christopher Peter Albert White on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Diana Mary Matthews on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Leo Francis Matthews on 1 October 2009
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jul 2010 AP01 Appointment of Manolo Bertocchi as a director
20 May 2010 TM01 Termination of appointment of Christine White as a director
20 May 2010 AP01 Appointment of Anthony Hackett Pugh as a director
21 Apr 2010 TM01 Termination of appointment of Sue Bennett as a director
02 Oct 2009 AA Total exemption full accounts made up to 31 December 2008