Advanced company searchLink opens in new window

24 VINEYARDS (BATH) LIMITED

Company number 08942803

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 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
27 Mar 2023 PSC01 Notification of Michelle Katherine Hammond as a person with significant control on 25 March 2022
27 Mar 2023 PSC01 Notification of Martin Andrew Hammond as a person with significant control on 25 March 2022
04 Oct 2022 AA Micro company accounts made up to 31 March 2022
12 May 2022 AP01 Appointment of Mrs Michelle Katherine Hammond as a director on 12 May 2022
12 May 2022 AP01 Appointment of Mr Martin Andrew Hammond as a director on 12 May 2022
26 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 AD01 Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 7 September 2021
24 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
19 Mar 2020 TM01 Termination of appointment of Fiona Elizabeth Askew as a director on 16 March 2020
19 Mar 2020 PSC07 Cessation of Peter Nicholas David Askew as a person with significant control on 16 March 2020
19 Mar 2020 PSC07 Cessation of Fiona Elizabeth Askew as a person with significant control on 17 March 2020
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 PSC01 Notification of Fiona Elizabeth Askew as a person with significant control on 18 April 2018
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
18 Mar 2019 PSC01 Notification of Peter Nicholas David Askew as a person with significant control on 18 April 2018
03 Oct 2018 AD01 Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL England to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 AP01 Appointment of Mrs Fiona Elizabeth Askew as a director on 2 April 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates