CS01 |
Confirmation statement with updates Tuesday 27th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed information works bath LIMITEDcertificate issued on 29/01/24
filed on: 29th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st October 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 31st October 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th July 2017
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
CH03 |
On Friday 21st April 2017 secretary's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB. Change occurred on Friday 10th March 2017. Company's previous address: 3 Northumberland Buildings Bath Somerset BA1 2JB.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 20th June 2014 from 29 Gay Street Bath B & Nes BA1 2NT
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th February 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th February 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th February 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(5 pages)
|
288a |
On Thursday 19th March 2009 Director and secretary appointed
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/2009 from 29 gay street bath BA1 2NT
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Monday 9th March 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2009
| incorporation
|
Free Download
(14 pages)
|