THE LOOKING GLASS OF BATH LTD

06729822
11 LAURA PLACE BATH BA2 4BL

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 11 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 accounts Annual Accounts 10 Buy now
16 Nov 2022 resolution Resolution 1 Buy now
16 Nov 2022 incorporation Memorandum Articles 22 Buy now
16 Nov 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 10 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2021 accounts Annual Accounts 11 Buy now
26 Jan 2021 officers Termination of appointment of director (Sebastian Rollo Guy Reed) 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 11 Buy now
02 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2019 accounts Annual Accounts 11 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
07 Feb 2018 capital Return of Allotment of shares 4 Buy now
07 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
06 Feb 2018 resolution Resolution 24 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 officers Termination of appointment of secretary (Derek Alan Swift) 1 Buy now
04 Sep 2017 officers Appointment of director (Mr Sebastian Rollo Guy Reed) 2 Buy now
31 Aug 2017 accounts Annual Accounts 9 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 9 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
23 Sep 2015 accounts Annual Accounts 9 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 8 Buy now
05 Jun 2014 officers Change of particulars for director (Anthony Reed) 2 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 accounts Annual Accounts 8 Buy now
01 Nov 2012 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 accounts Annual Accounts 7 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from 4 park road moseley birmingham west midlands B13 8AB 1 Buy now
11 Nov 2008 officers Secretary appointed derek alan swift 2 Buy now
11 Nov 2008 officers Director appointed anthony reed 2 Buy now
10 Nov 2008 officers Appointment terminated director vikki steward 1 Buy now
10 Nov 2008 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
22 Oct 2008 incorporation Incorporation Company 14 Buy now