This company is commonly known as 2 Winifred's Dale (bath) Limited. The company was founded 43 years ago and was given the registration number 01508439. The firm's registered office is in BATH. You can find them at 2 Winifreds Dale, Cavendish Road, Bath, . This company's SIC code is 98000 - Residents property management.
Name | : | 2 WINIFRED'S DALE (BATH) LIMITED |
---|---|---|
Company Number | : | 01508439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
T R Hayes Ltd., 15- 18 London Street, Bath, England, BA1 5BX | Director | 20 July 2022 | Active |
2 Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD | Director | 01 August 2013 | Active |
2 Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD | Director | 08 December 2006 | Active |
2 Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD | Director | 09 December 2011 | Active |
Garden Flat 2 Winifred Dale, Cavendish Road, Bath, BA1 2UD | Secretary | 01 December 1992 | Active |
169 Littleworth Lane, Whitley, Melksham, SN12 8RF | Secretary | - | Active |
Top Flat 2 Winifreds Dale, Cavendish Road, Bath, BA1 2UP | Secretary | 18 April 1997 | Active |
First Floor Apartment 2 Winifreds, Dale Cavendish Road, Bath, BA1 2UD | Secretary | 24 October 2006 | Active |
Garden Flat 2 Winifred Dale, Cavendish Road, Bath, BA1 2UD | Director | 01 December 1992 | Active |
2 Winifreds Dale, Cavendish Road, Bath, BA1 2UD | Director | 01 June 2002 | Active |
2nd Floor Apartment 2 Winifreds, Dale Cavendish Road, Bath, BA1 2UD | Director | 23 November 2006 | Active |
Garden Flat 2, Winifreds Dale, Cavendish Road, Bath, England, BA1 2UD | Director | 01 November 2013 | Active |
Apt 2 3 Winifreds Dale, Cavendish Road, Bath, BA1 2UD | Director | 23 November 1999 | Active |
T R Hayes Ltd, 15-18, London Street, Bath, England, BA1 5BX | Director | 25 February 2016 | Active |
139 Church Road, Combe Down, Bath, BA2 5JL | Director | - | Active |
Garden Flat 2 Winifreds Dale, Bath, BA1 2UP | Director | 01 December 1992 | Active |
Garden Flat, 2 Winifred's Dale, Cavendish Road, Bath, BA12UD | Director | 09 May 2008 | Active |
Top Flat 2 Winifreds Dale, Cavendish Road, Bath, BA1 2UP | Director | 01 December 1992 | Active |
Ground Floor Flat, 2 Winifreds Dale, Cavendish Road, Bath, BA1 2UD | Director | 01 December 1992 | Active |
1 Hillside Road, Llangattock, Crickhowell, Wales, NP8 1LD | Director | 20 November 2015 | Active |
First Floor Apartment 2 Winifreds, Dale Cavendish Road, Bath, BA1 2UD | Director | 01 June 2002 | Active |
Ground Floor Flat 2 Winifred's Dale, Ground Floor Flat, 2 Winifred's Dale, Cavendish Road, Bath, England, BA1 2UD | Director | 18 March 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-08 | Officers | Appoint person director company with name date. | Download |
2016-03-08 | Officers | Termination director company with name termination date. | Download |
2015-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.