Advanced company searchLink opens in new window

22/23 WALCOT BUILDINGS (BATH) LTD.

Company number 02833303

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)
30 Jul 2014 CH01 Director's details changed for Miss Stephanie Westlake on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Miss Stephanie Westlake on 30 July 2014
17 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
28 Jul 2013 CH01 Director's details changed for Christopher Mark Owen on 28 July 2013
04 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
20 Jul 2012 AD01 Registered office address changed from C/O Mr a Ellson 1 Comet Avenue Upavon Pewsey Wiltshire SN9 6BT England on 20 July 2012
19 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
08 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Stephanie Westlake on 4 May 2011
08 Jul 2011 CH03 Secretary's details changed for Andrew Miguel Ellson on 4 May 2011
08 Jul 2011 CH01 Director's details changed for Andrew Miguel Ellson on 4 May 2011
29 Jun 2011 AD01 Registered office address changed from 3 Muscovey Close Lyneham Chippenham Wilts SN15 4QB Uk on 29 June 2011
22 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
23 Feb 2011 AP01 Appointment of Stephanie Westlake as a director
08 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Christopher Mark Owen on 3 July 2010
08 Jul 2010 CH01 Director's details changed for Andrew Miguel Ellson on 3 July 2010
23 Feb 2010 TM01 Termination of appointment of Boglarka Fischer as a director
09 Oct 2009 AA Accounts for a dormant company made up to 31 July 2009
21 Jul 2009 363a Return made up to 03/07/09; full list of members
21 Jul 2009 288c Director's change of particulars / boglarka fischer / 01/07/2009
21 Jul 2009 288c Director and secretary's change of particulars / andrew ellson / 01/07/2009
21 Jul 2009 287 Registered office changed on 21/07/2009 from 3 muscovey close lyneham chippenham wilts SN15 4QB uk