Advanced company searchLink opens in new window

DICK LOVETT (BATH) LIMITED

Company number 03826675

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)
15 Dec 2016 AP03 Appointment of Mr John Christopher Moulton as a secretary on 15 December 2016
29 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
22 Nov 2016 AUD Auditor's resignation
01 Nov 2016 TM01 Termination of appointment of Edward Charles Lovett as a director on 31 October 2016
19 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
03 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
26 Jul 2016 MR04 Satisfaction of charge 1 in full
07 Jul 2016 MR01 Registration of charge 038266750004, created on 30 June 2016
04 Jul 2016 AD01 Registered office address changed from Lower Bristol Road Bath Somerset BA2 3DR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 4 July 2016
01 Jul 2016 TM01 Termination of appointment of Martyn Read as a director on 30 June 2016
01 Jul 2016 TM02 Termination of appointment of Rachel Elaine Mccabe as a secretary on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Edward Charles Lovett as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Lynn Ross Campbell as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr John Christopher Moulton as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Peter Charles Lovett as a director on 30 June 2016
04 Sep 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400,000
04 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 400,000
18 Sep 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 400,000
04 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
24 Aug 2012 AA Full accounts made up to 31 December 2011
22 Aug 2012 TM01 Termination of appointment of Rodney Cuff as a director
22 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders