Advanced company searchLink opens in new window

BATH INSTITUTE FOR RHEUMATIC DISEASES TRADING LIMITED

Company number 02602509

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 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
26 Feb 2024 AP01 Appointment of Mrs Linda Ann Snelus as a director on 21 February 2024
26 Feb 2024 TM01 Termination of appointment of Christopher Clyde Johns as a director on 21 February 2024
28 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
08 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 AP01 Appointment of Mr Christopher Clyde Johns as a director on 1 November 2019
12 Nov 2019 TM01 Termination of appointment of Nicolas David Hall as a director on 1 November 2019
12 Nov 2019 AD01 Registered office address changed from Rnhrd, 2nd Floor Upper Borough Walls Bath BA1 1RL to D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust Combe Park Bath BA1 3NG on 12 November 2019
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
09 Apr 2018 PSC02 Notification of Bath Institute for Rheumatic Diseases as a person with significant control on 6 April 2016
09 Apr 2018 PSC07 Cessation of Nicolas David Hall as a person with significant control on 7 April 2017
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Oct 2017 TM02 Termination of appointment of Alison Beth Taylor as a secretary on 31 December 2016
08 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 TM01 Termination of appointment of Elizabeth Jane Gawith as a director on 26 April 2016