Advanced company searchLink opens in new window

BATH & NORTH EAST SOMERSET CARERS CENTRE

Company number 03289938

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)
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Aug 2019 TM01 Termination of appointment of Robin Alan Appleyard as a director on 25 July 2019
17 Jan 2019 CH01 Director's details changed for Mr Gordon Christopher John Westwood on 17 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
17 Dec 2018 AP01 Appointment of Mr Gordon Christopher John Westwood as a director on 30 November 2018
17 Dec 2018 TM01 Termination of appointment of Rosemary Jill Tremellen as a director on 30 November 2018
26 Jul 2018 TM01 Termination of appointment of Paul Bradshaw as a director on 26 July 2018
28 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 AP01 Appointment of Mr Paul Bradshaw as a director on 13 October 2017
31 Oct 2017 AP01 Appointment of Ms Alison Harries as a director on 13 October 2017
31 Oct 2017 TM01 Termination of appointment of Roger Gilbert Anthony Maingot as a director on 13 October 2017
31 Oct 2017 TM01 Termination of appointment of Rosemarie Colleen Cole as a director on 13 October 2017
31 Oct 2017 TM01 Termination of appointment of Rosemarie Colleen Cole as a director on 13 October 2017
15 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
01 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 10 December 2015 no member list
10 Dec 2015 AP01 Appointment of Mr Barry John Hulme as a director on 9 October 2015
10 Dec 2015 TM01 Termination of appointment of Philippa Margaret Hawkins as a director on 9 October 2015
10 Dec 2015 TM01 Termination of appointment of Susan Ann Comely as a director on 9 October 2015
04 Nov 2015 MR01 Registration of charge 032899380001, created on 29 October 2015
23 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
12 May 2015 MISC Section 519
17 Dec 2014 AR01 Annual return made up to 10 December 2014 no member list