Bath
Avon
BA1 1NW
Secretary Name | Joanna Margaret Rathmell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Retailer |
Correspondence Address | 8 Abbey Green Bath Avon BA1 1NW |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Telephone | 01225 469400 |
---|---|
Telephone region | Bath |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Timothy John Rathmell 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
8 November 2022 | Change of details for Mr Timothy John Rathmell as a person with significant control on 8 November 2022 (2 pages) |
8 November 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 8 November 2022 (1 page) |
4 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
17 December 2021 | Registered office address changed from 8 Abbey Green Bath Somerset BA1 1NW to Yoden House 30 Yoden Way Peterlee SR8 1AL on 17 December 2021 (1 page) |
14 December 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
15 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Timothy John Rathmell on 1 October 2009 (2 pages) |
16 February 2010 | Termination of appointment of Creditreform Limited as a director (1 page) |
16 February 2010 | Termination of appointment of Creditreform Limited as a director (1 page) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Timothy John Rathmell on 1 October 2009 (2 pages) |
16 February 2010 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page) |
16 February 2010 | Director's details changed for Timothy John Rathmell on 1 October 2009 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
26 May 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 May 2009 | Return made up to 09/02/09; full list of members (4 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
29 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
12 July 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
4 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
9 February 2006 | Incorporation (13 pages) |
9 February 2006 | Incorporation (13 pages) |