Advanced company searchLink opens in new window

BIBLIO BATH LTD

Company number 08140727

Filter by category

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)
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
05 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
17 Feb 2022 AA Micro company accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
07 Feb 2020 AA Micro company accounts made up to 31 July 2019
09 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with updates
20 Aug 2018 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with updates
13 Feb 2018 AA Micro company accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
07 Jul 2017 PSC01 Notification of Richard Jonathan Knighting as a person with significant control on 6 April 2016
21 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Mar 2017 AD01 Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
07 May 2015 CERTNM Company name changed magi bath LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
11 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
20 Jun 2014 AD01 Registered office address changed from O'hara Wood Limited 29 Gay Street Bath Banes BA1 2NT United Kingdom on 20 June 2014
02 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013