Advanced company searchLink opens in new window

ART GALLERIES OF BATH LIMITED

Company number 03447352

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 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 January 2022
24 Oct 2022 AA01 Previous accounting period shortened from 30 January 2022 to 29 January 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 January 2021
20 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 January 2020
23 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
26 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
30 May 2019 AD01 Registered office address changed from 17 Margarets Buildings Bath BA1 2LP England to South Breach Cottage Ashton Hill Corston Bath BA2 9EY on 30 May 2019
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
14 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
27 Sep 2017 AD01 Registered office address changed from 5 George Street Bath Somerset BA1 2EJ to 17 Margarets Buildings Bath BA1 2LP on 27 September 2017
01 Aug 2017 AA Micro company accounts made up to 31 January 2017
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Dec 2015 AP03 Appointment of Mr Anthony Nicholas Birts as a secretary on 2 December 2015
02 Dec 2015 TM02 Termination of appointment of Brian William Herring as a secretary on 2 December 2015
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
06 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3