SELECT BATH LTD

06476283
MUTU ACCOUNTANCY LTD 7 CHELSEA ROAD BATH UNITED KINGDOM BA1 3DU

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2021 accounts Annual Accounts 5 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2021 resolution Resolution 3 Buy now
29 Jan 2021 accounts Annual Accounts 5 Buy now
18 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2020 officers Change of particulars for director (Mr Adrian Paul Davis) 2 Buy now
18 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 officers Termination of appointment of secretary (Belinda Barker) 1 Buy now
31 Oct 2019 accounts Annual Accounts 5 Buy now
20 Jun 2019 officers Termination of appointment of secretary (Susan Davis) 1 Buy now
20 Jun 2019 officers Appointment of secretary (Ms Belinda Barker) 2 Buy now
20 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2019 officers Change of particulars for director (Mr Adrian Paul Davis) 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 accounts Annual Accounts 5 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 accounts Annual Accounts 5 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
26 Jan 2016 officers Change of particulars for director (Adrian Paul Davis) 2 Buy now
30 Oct 2015 accounts Annual Accounts 4 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
16 Oct 2014 accounts Annual Accounts 5 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 5 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
20 Oct 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 7 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2009 accounts Annual Accounts 7 Buy now
02 Feb 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from unit 25, first avenue westfield industrial estate midsomer norton bath BA3 4BS 1 Buy now
11 Feb 2008 officers New secretary appointed 1 Buy now
11 Feb 2008 officers New director appointed 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
17 Jan 2008 incorporation Incorporation Company 14 Buy now