Advanced company searchLink opens in new window

BATH ALES LIMITED

Company number 04052585

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)
06 Jul 2016 TM01 Termination of appointment of Roger Spickett Jones as a director on 30 June 2016
06 Jul 2016 TM01 Termination of appointment of Richard Ewart Dempster as a director on 30 June 2016
16 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
14 Apr 2016 CH01 Director's details changed for Mr Roger Spickett Jones on 1 February 2016
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
03 Jun 2015 AA Accounts made up to 31 August 2014
22 May 2015 TM02 Termination of appointment of Nicholas John Duffy as a secretary on 1 November 2014
22 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
22 Sep 2014 AD01 Registered office address changed from Units 3-7 Caxton Business Park Crown Way Warmley Bristol BS30 8XJ United Kingdom to Hare House Southway Drive Warmley Bristol BS30 5LW on 22 September 2014
20 Jun 2014 AA Accounts made up to 31 August 2013
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
14 Aug 2013 CH01 Director's details changed for Mr Roger Spickett Jones on 7 July 2013
14 Aug 2013 CH01 Director's details changed for Richard Ewart Dempster on 7 July 2013
14 Aug 2013 CH03 Secretary's details changed for Mr Nicholas John Duffy on 7 July 2013
24 May 2013 AA Accounts made up to 31 August 2012
14 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
14 Mar 2012 AA Accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
17 May 2011 AA Accounts made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
14 Apr 2010 AA Accounts made up to 31 August 2009
18 Aug 2009 363a Return made up to 14/08/09; full list of members
23 Jun 2009 AA Accounts made up to 31 August 2008
30 Sep 2008 363a Return made up to 14/08/08; full list of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from unit 3-7 caxton business park tower road north warmley bristol BS30 8XN