Advanced company searchLink opens in new window

2 WINIFRED'S DALE (BATH) LIMITED

Company number 01508439

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)
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 TM01 Termination of appointment of Derek Richard Hayes as a director on 19 July 2022
01 Aug 2022 AP01 Appointment of Mrs Margaret Enid Hayes as a director on 20 July 2022
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2019 CH01 Director's details changed for Mr Paul Anthony Kennedy on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mrs Joanne Kennedy on 18 November 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 TM01 Termination of appointment of Benjamin Edward Arwyn Russell as a director on 16 July 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
26 Oct 2016 AD01 Registered office address changed from 2 Winifreds Dale,Cavendish Road, Ground Floor Flat 2 Winifreds Dale Ca Bath BA1 2UD to 2 Winifreds Dale Cavendish Road Bath BA1 2UD on 26 October 2016
12 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
08 Mar 2016 AP01 Appointment of Mr Derek Richard Hayes as a director on 25 February 2016
08 Mar 2016 TM01 Termination of appointment of Caron Ann Gregory as a director on 25 February 2016
07 Dec 2015 TM01 Termination of appointment of Anna Elizabeth Jayne Cumisky as a director on 20 November 2015