NAILS IN BATH LIMITED

04746943
96A CARDIFF ROAD LLANDAFF CARDIFF CF5 2DT

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 accounts Annual Accounts 3 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
25 Nov 2015 accounts Annual Accounts 3 Buy now
13 Jul 2015 annual-return Annual Return 5 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2014 accounts Annual Accounts 4 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
20 Nov 2013 accounts Annual Accounts 4 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
03 Nov 2011 accounts Annual Accounts 7 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
10 Nov 2010 accounts Annual Accounts 4 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 accounts Annual Accounts 4 Buy now
07 May 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from, 61 wellfield road, cardiff, south glamorgan, CF24 3DG 1 Buy now
20 Nov 2008 accounts Annual Accounts 4 Buy now
08 May 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
02 Jan 2008 accounts Annual Accounts 4 Buy now
06 Jun 2007 accounts Amended Accounts 4 Buy now
16 May 2007 annual-return Return made up to 28/04/07; no change of members 5 Buy now
01 Apr 2007 accounts Annual Accounts 4 Buy now
02 Jun 2006 annual-return Return made up to 28/04/06; full list of members 7 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
16 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
16 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
11 Jan 2006 accounts Annual Accounts 4 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
29 Jun 2005 annual-return Return made up to 28/04/05; full list of members 7 Buy now
01 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
01 Apr 2005 officers New director appointed 2 Buy now
01 Apr 2005 officers Secretary resigned 1 Buy now
01 Apr 2005 officers Director resigned 1 Buy now
01 Apr 2005 address Registered office changed on 01/04/05 from: 1 laurel drive goytre, penperlleni, pontypool, monmouthshire NP4 0BQ 1 Buy now
24 Dec 2004 accounts Annual Accounts 4 Buy now
05 May 2004 annual-return Return made up to 28/04/04; full list of members 6 Buy now
13 Apr 2004 accounts Accounting reference date shortened from 31/03/04 to 29/02/04 1 Buy now
22 Mar 2004 officers New secretary appointed 2 Buy now
22 Mar 2004 address Registered office changed on 22/03/04 from: 61 wellfield road, roath, cardiff CF24 3DG 1 Buy now
22 Mar 2004 officers New director appointed 2 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
22 Mar 2004 officers Secretary resigned 1 Buy now
04 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2003 officers New secretary appointed 2 Buy now
23 Oct 2003 officers Secretary resigned 1 Buy now
25 Jul 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
14 Jul 2003 address Registered office changed on 14/07/03 from: 77 lake road west, cardiff, CF23 5PH 1 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2003 officers Secretary resigned 1 Buy now
28 Apr 2003 incorporation Incorporation Company 17 Buy now