(CH01) On Fri, 19th Jan 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Jan 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wilkinson & bowness LIMITEDcertificate issued on 31/01/23
filed on: 31st, January 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th Oct 2022. New Address: Automotive House Radstock Road Midsomer Norton Radstock BA3 2AD. Previous address: 30 Circus Mews Bath BA1 2PW England
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Thu, 8th Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 8th Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 8th Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Sep 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 15th Dec 2021. New Address: 30 Circus Mews Bath BA1 2PW. Previous address: 1 Walcot Gate Walcot Street Bath BA1 5UG United Kingdom
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Dec 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 20th Dec 2019: 120.00 GBP
filed on: 16th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
(40 pages)
|