34 BROCK STREET (BATH) LIMITED
Status | ACTIVE |
Company No. | 02724950 |
Category | |
Incorporated | 23 Jun 1992 |
Age | 32 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
34 BROCK STREET (BATH) LIMITED is an active with number 02724950. It was incorporated 32 years, 19 days ago, on 23 June 1992. The company address is 28 Woodstock Road North, 28 Woodstock Road North,, St. Albans, AL1 4QQ, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jul 2024
Action Date: 23 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-23
Documents
Notification of a person with significant control
Date: 27 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abigail Pickett
Notification date: 2024-05-22
Documents
Appoint person director company with name date
Date: 27 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Abigail Pickett
Appointment date: 2024-05-22
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Notification of a person with significant control
Date: 13 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jenan Kazim
Notification date: 2024-02-05
Documents
Withdrawal of a person with significant control statement
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-02-13
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
Old address: Archway House Spring Gardens Road Bath BA2 6PW England
New address: 28 Woodstock Road North, 28 Woodstock Road North St. Albans Hertfordshire AL1 4QQ
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jenan Kazim
Appointment date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-28
Old address: 37 st. Georges Road Cheltenham GL50 3DU
New address: Archway House Spring Gardens Road Bath BA2 6PW
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Louise Aylward-Smith
Appointment date: 2021-02-24
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-29
Old address: Archway House Spring Gardens Road Bath BA2 6PW England
New address: 37 st. Georges Road Cheltenham GL50 3DU
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Pickett
Termination date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gervase Antony Manfred O'donovan
Termination date: 2019-09-04
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-01
Old address: Blenheim House Henry Street Bath BA1 1JR
New address: Archway House Spring Gardens Road Bath BA2 6PW
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control statement
Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 13 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 16 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 19 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 04 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 13 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Mr. John Pickett
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/06/09
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john pickett / 31/03/2009
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/06/08
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/07
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/06
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/05
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/04
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/03
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/02
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/01
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/00
Documents
Accounts with accounts type full
Date: 26 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/99
Documents
Accounts with accounts type small
Date: 23 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/98
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/97
Documents
Accounts with accounts type small
Date: 16 Apr 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Accounts with accounts type full
Date: 11 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/96
Documents
Legacy
Date: 04 Aug 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/95
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/06/94
Documents
Gazette filings brought up to date
Date: 14 Mar 1995
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 10 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Accounts with accounts type small
Date: 10 Mar 1995
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 20 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 20 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 20/01/95 from: 34 brock street bath avon BA1 2LN
Documents
Legacy
Date: 20 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Dec 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/93
Documents
Legacy
Date: 27 May 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 31/10
Documents
Legacy
Date: 15 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Aug 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 10 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 10/07/92 from: 110 whitchurch road cardiff CF4 3LY
Documents
Some Companies
2 WHITELEY WOOD ROAD,SOUTH YORKSHIRE,S11 7FE
Number: | 03533096 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 BEACON ROAD,CHATHAM,ME5 7BX
Number: | 10090691 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1 FIRST FLOOR,LONDON,E4 6ST
Number: | 10604703 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOINT ACCOUNTING CONSULTANCY LTD
9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR
Number: | 11119730 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGLETON CLOSE (MANAGEMENT) LIMITED
CROSSPOINT HOUSE,WALLINGTON,SM6 9AA
Number: | 01980269 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 04965884 |
Status: | ACTIVE |
Category: | Private Limited Company |