- Company Overview for BIBLIO BATH LTD (08140727)
- Filing history for BIBLIO BATH LTD (08140727)
- People for BIBLIO BATH LTD (08140727)
- More for BIBLIO BATH LTD (08140727)
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 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
07 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
13 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Richard Jonathan Knighting as a person with significant control on 6 April 2016 | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
09 Mar 2017 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 May 2015 | CERTNM |
Company name changed magi bath LIMITED\certificate issued on 07/05/15
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
20 Jun 2014 | AD01 | Registered office address changed from O'hara Wood Limited 29 Gay Street Bath Banes BA1 2NT United Kingdom on 20 June 2014 |