- Company Overview for BATH TRANSLATIONS LIMITED (08926354)
- Filing history for BATH TRANSLATIONS LIMITED (08926354)
- People for BATH TRANSLATIONS LIMITED (08926354)
- More for BATH TRANSLATIONS LIMITED (08926354)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 3 Walnut Close Sutton Veny Warminster BA12 7BS England to The Old Church School Butts Hill Frome BA11 1HR on 7 September 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from C/O Bath Translations the Old Church School Butts Hill Frome Somerset BA11 1HR to 3 Walnut Close Sutton Veny Warminster BA12 7BS on 22 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Dr Christopher Alan Reid as a director on 21 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3 Walnut Close Sutton Veny Warminster Wiltshire BA12 7BS | |
07 Mar 2015 | AD02 | Register inspection address has been changed to 3 Walnut Close Sutton Veny Warminster Wiltshire BA12 7BS | |
07 Mar 2015 | AD01 | Registered office address changed from 3 Walnut Close Warminster Wiltshire BA12 7BS United Kingdom to C/O Bath Translations the Old Church School Butts Hill Frome Somerset BA11 1HR on 7 March 2015 |