Advanced company searchLink opens in new window

NOURISH (BATH) LIMITED

Company number 11450640

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)
29 Nov 2023 AA Micro company accounts made up to 31 July 2023
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
30 Oct 2023 PSC07 Cessation of Fiona Mary Patton as a person with significant control on 27 October 2023
30 Oct 2023 PSC01 Notification of Stuart Gregory Patton as a person with significant control on 27 October 2023
21 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
21 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
04 May 2021 CH01 Director's details changed for Stuart Patton on 3 February 2021
04 May 2021 CH01 Director's details changed for Mrs Fiona Mary Patton on 3 February 2021
04 May 2021 PSC04 Change of details for Mrs Fiona Mary Patton as a person with significant control on 3 February 2021
04 May 2021 AD01 Registered office address changed from 41 Dovers Park Bathford Bath BA1 7UD England to 6 Westwoods Box Road Bathford BA1 7QE on 4 May 2021
27 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
20 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with updates
17 Dec 2018 PSC01 Notification of Fiona Mary Patton as a person with significant control on 17 December 2018
17 Dec 2018 PSC07 Cessation of Stuart Patton as a person with significant control on 17 December 2018
17 Dec 2018 AP01 Appointment of Mrs Fiona Mary Patton as a director on 17 December 2018
17 Dec 2018 CH01 Director's details changed for Stuart Patton on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from Ridgeway House Lower Kingsdown Road Kingsdown Wiltshire SN13 8BG England to 41 Dovers Park Bathford Bath BA1 7UD on 17 December 2018
05 Jul 2018 PSC04 Change of details for Stuart Patton as a person with significant control on 5 July 2018
05 Jul 2018 CH01 Director's details changed for Stuart Patton on 5 July 2018
05 Jul 2018 AD01 Registered office address changed from Ridegeway House Lower Kingsdown Road Kingsdown Wiltshire SN13 8BG United Kingdom to Ridgeway House Lower Kingsdown Road Kingsdown Wiltshire SN13 8BG on 5 July 2018