Download leads from Nexok and grow your business. Find out more

13 Summerlays Place (Bath) Company Limited

Documents

Total Documents142
Total Pages423

Filing History

14 December 2023Accounts for a dormant company made up to 31 July 2023
11 July 2023Confirmation statement made on 9 July 2023 with no updates
17 May 2023Secretary's details changed for Winston Gordon Cooper Swaby on 17 May 2023
16 September 2022Accounts for a dormant company made up to 31 July 2022
10 July 2022Confirmation statement made on 9 July 2022 with no updates
10 August 2021Accounts for a dormant company made up to 31 July 2021
9 July 2021Confirmation statement made on 9 July 2021 with no updates
20 March 2021Accounts for a dormant company made up to 31 July 2020
9 July 2020Confirmation statement made on 9 July 2020 with no updates
26 March 2020Accounts for a dormant company made up to 31 July 2019
17 July 2019Confirmation statement made on 12 July 2019 with no updates
21 March 2019Accounts for a dormant company made up to 31 July 2018
16 July 2018Confirmation statement made on 12 July 2018 with no updates
21 March 2018Accounts for a dormant company made up to 31 July 2017
12 July 2017Confirmation statement made on 12 July 2017 with no updates
12 July 2017Confirmation statement made on 12 July 2017 with no updates
14 May 2017Accounts for a dormant company made up to 31 July 2016
14 May 2017Accounts for a dormant company made up to 31 July 2016
23 July 2016Confirmation statement made on 12 July 2016 with updates
23 July 2016Confirmation statement made on 12 July 2016 with updates
27 March 2016Accounts for a dormant company made up to 31 July 2015
27 March 2016Accounts for a dormant company made up to 31 July 2015
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
20 March 2015Accounts for a dormant company made up to 31 July 2014
20 March 2015Accounts for a dormant company made up to 31 July 2014
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
27 March 2014Accounts for a dormant company made up to 31 July 2013
27 March 2014Accounts for a dormant company made up to 31 July 2013
13 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
13 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
10 November 2012Accounts for a dormant company made up to 31 July 2012
10 November 2012Accounts for a dormant company made up to 31 July 2012
15 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
15 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
25 March 2012Accounts for a dormant company made up to 31 July 2011
25 March 2012Accounts for a dormant company made up to 31 July 2011
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
26 March 2011Accounts for a dormant company made up to 31 July 2010
26 March 2011Accounts for a dormant company made up to 31 July 2010
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
24 July 2010Director's details changed for Yatin Dawada on 12 July 2010
24 July 2010Director's details changed for Yatin Dawada on 12 July 2010
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
20 July 2010Registered office address changed from Flat 3 13 Summerlays Place Bath North East Somerset BA2 4HN on 20 July 2010
20 July 2010Registered office address changed from Flat 3 13 Summerlays Place Bath North East Somerset BA2 4HN on 20 July 2010
24 August 2009Accounts for a dormant company made up to 31 July 2009
24 August 2009Accounts for a dormant company made up to 31 July 2009
12 August 2009Accounts for a dormant company made up to 31 July 2008
12 August 2009Accounts for a dormant company made up to 31 July 2008
4 August 2009Return made up to 12/07/09; full list of members
4 August 2009Return made up to 12/07/09; full list of members
2 September 2008Return made up to 12/07/08; change of members
2 September 2008Return made up to 12/07/08; change of members
30 April 2008Secretary appointed winston gordon cooper swaby
30 April 2008Secretary appointed winston gordon cooper swaby
17 April 2008Director appointed yatin dawada
17 April 2008Director appointed yatin dawada
2 November 2007Return made up to 12/07/07; no change of members
2 November 2007Return made up to 12/07/07; no change of members
11 September 2007Director resigned
11 September 2007Director resigned
24 August 2007Secretary resigned
24 August 2007Secretary resigned
10 August 2007Accounts for a dormant company made up to 28 July 2007
10 August 2007Accounts for a dormant company made up to 28 July 2007
30 August 2006Accounts for a dormant company made up to 28 July 2006
30 August 2006Accounts for a dormant company made up to 28 July 2006
9 August 2006Return made up to 12/07/06; full list of members
9 August 2006Return made up to 12/07/06; full list of members
10 August 2005Return made up to 12/07/05; full list of members
10 August 2005Return made up to 12/07/05; full list of members
10 August 2005Accounts for a dormant company made up to 28 July 2005
10 August 2005Accounts for a dormant company made up to 28 July 2005
22 February 2005Accounts for a dormant company made up to 28 July 2004
22 February 2005Accounts for a dormant company made up to 28 July 2004
6 August 2004Return made up to 12/07/04; full list of members
6 August 2004Return made up to 12/07/04; full list of members
13 August 2003Accounts for a dormant company made up to 28 July 2003
13 August 2003Return made up to 12/07/03; full list of members
13 August 2003Return made up to 12/07/03; full list of members
13 August 2003Accounts for a dormant company made up to 28 July 2003
20 February 2003Accounts for a dormant company made up to 28 July 2002
20 February 2003Accounts for a dormant company made up to 28 July 2002
27 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/02
27 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/02
7 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary resigned
7 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary resigned
7 August 2001Accounts for a dormant company made up to 24 July 2001
7 August 2001Accounts for a dormant company made up to 24 July 2001
21 December 2000New secretary appointed
21 December 2000New secretary appointed
18 August 2000Accounts for a dormant company made up to 31 July 2000
18 August 2000Secretary resigned
18 August 2000Secretary resigned
18 August 2000New secretary appointed
18 August 2000New secretary appointed
18 August 2000Accounts for a dormant company made up to 31 July 2000
17 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
17 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
30 June 2000Accounts for a dormant company made up to 31 July 1999
30 June 2000Accounts for a dormant company made up to 31 July 1999
16 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
16 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
14 May 1999New secretary appointed
14 May 1999New secretary appointed
13 May 1999Registered office changed on 13/05/99 from: 3 west view road batheaston bath BA1 7PN
13 May 1999Registered office changed on 13/05/99 from: 3 west view road batheaston bath BA1 7PN
21 September 1998Accounts for a dormant company made up to 31 July 1998
21 September 1998Accounts for a dormant company made up to 31 July 1998
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 September 1998Secretary resigned
14 September 1998Secretary resigned
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 August 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
  • 363(288) ‐ Director's particulars changed
5 August 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
  • 363(288) ‐ Director's particulars changed
10 May 1998Accounts for a dormant company made up to 31 July 1997
10 May 1998Accounts for a dormant company made up to 31 July 1997
18 December 1997Director resigned
18 December 1997Director resigned
18 December 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/97
18 December 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/97
21 November 1997New director appointed
21 November 1997New director appointed
13 November 1997New secretary appointed
13 November 1997New secretary appointed
30 September 1997Secretary resigned
30 September 1997Secretary resigned
4 September 1996Registered office changed on 04/09/96 from: 31 corsham street london N1 6DR
4 September 1996New director appointed
4 September 1996Secretary resigned
4 September 1996Director resigned
4 September 1996Registered office changed on 04/09/96 from: 31 corsham street london N1 6DR
4 September 1996Director resigned
4 September 1996Secretary resigned
4 September 1996New secretary appointed
4 September 1996New director appointed
4 September 1996New secretary appointed
24 July 1996Incorporation
24 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed