Advanced company searchLink opens in new window

WOOD STREET BATH MANAGEMENT COMPANY LIMITED

Company number 10559574

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)
14 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
19 Aug 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 January 2022
12 Sep 2022 AP01 Appointment of Mr Jeremy Westlake as a director on 12 September 2022
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
01 Jan 2022 TM01 Termination of appointment of Maureen Gray Scott as a director on 1 January 2022
01 Jan 2022 TM01 Termination of appointment of Kenneth Peter Scott as a director on 1 January 2022
04 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 May 2019 AD01 Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA England to The Granary Babdown Tetbury GL8 8YL on 2 May 2019
13 Mar 2019 AP01 Appointment of Mr Nicholas Ellison Howard Newton as a director on 1 March 2019
27 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
23 Jan 2019 AP01 Appointment of Mrs Suzanne Gabrielle Brewer as a director on 1 January 2019
07 Jan 2019 AP01 Appointment of Mrs Maureen Gray Scott as a director on 7 January 2019
07 Jan 2019 AP01 Appointment of Mr Kenneth Peter Scott as a director on 7 January 2019
30 Nov 2018 TM01 Termination of appointment of Peter John Medlock as a director on 22 November 2018
19 Nov 2018 TM01 Termination of appointment of Marcus Alexander George Green as a director on 12 November 2018
12 Nov 2018 AA Micro company accounts made up to 31 January 2018
12 Nov 2018 AP01 Appointment of Mr Simon Edward Rawlins as a director on 12 November 2018
05 Nov 2018 AD01 Registered office address changed from 355 the Street Holt Wiltshire BA14 6RS to 1 Bowden Way Failand Bristol BS8 3XA on 5 November 2018
04 Mar 2018 CS01 Confirmation statement made on 11 January 2018 with no updates