145A WELLS ROAD BATH LIMITED - AVON
Company Profile | Company Filings |
Overview
145A WELLS ROAD BATH LIMITED is a Private Limited Company from AVON and has the status: Active.
145A WELLS ROAD BATH LIMITED was incorporated 41 years ago on 23/11/1982 and has the registered number: 01680748. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
145A WELLS ROAD BATH LIMITED was incorporated 41 years ago on 23/11/1982 and has the registered number: 01680748. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
145A WELLS ROAD BATH LIMITED - AVON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
145A WELLS ROAD
AVON
BA2 3AL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEVIN JEREMY PALMIER | May 1959 | British | Director | CURRENT | |
MR BARRY STEVEN NEWTON | Secretary | 2018-09-18 | CURRENT | ||
MR OLIVER JOHN DAVID JONES | Jun 1982 | British | Director | 2021-07-12 | CURRENT |
MR BARRY STEVEN NEWTON | Jun 1961 | British | Director | 2018-09-17 | CURRENT |
MISS DIANA SHIRLEY HOWE | Oct 1966 | British | Director | 2017-09-07 | CURRENT |
MR JAMES ANTHONY LOXLEY BRAYFORD | Aug 1986 | British | Director | 2015-08-14 UNTIL 2018-08-01 | RESIGNED |
COLIN JOHN BENNETT | Aug 1932 | British | Director | 1993-08-16 UNTIL 2008-07-07 | RESIGNED |
MR STUART PAUL ANDREWS | Nov 1965 | British | Director | 1991-10-06 UNTIL 2005-08-03 | RESIGNED |
NICOLETTE GISELE JANE GOSTELOW | Apr 1982 | British | Director | 2006-10-08 UNTIL 2015-08-20 | RESIGNED |
MR FRANCISCUS ANTONIUS PHILLIPA-WALSH | Nov 1961 | Dutch | Director | RESIGNED | |
MISS DIANE SHIRLEY HOWE | Jun 1959 | British | Director | RESIGNED | |
MR MATTHEW JAMES JOHNSON | Mar 1990 | British | Director | 2016-05-01 UNTIL 2021-06-18 | RESIGNED |
MR STUART PAUL ANDREWS | Nov 1965 | British | Secretary | 1993-06-29 UNTIL 2005-08-03 | RESIGNED |
MR FRANCISCUS ANTONIUS PHILLIPA-WALSH | Nov 1961 | Dutch | Secretary | RESIGNED | |
JOSEPHINE SLORA WALMSLEY | British | Secretary | 2005-08-03 UNTIL 2006-08-24 | RESIGNED | |
TERENCE PATRICK GOSTELOW | British | Secretary | 2006-10-08 UNTIL 2015-08-20 | RESIGNED | |
MR JAMES ANTHONY LOXLEY BRAYFORD | Secretary | 2015-08-20 UNTIL 2018-08-01 | RESIGNED | ||
CAPTAIN JAMES KEITH MOLLISON | Mar 1961 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 145A WELLS ROAD BATH LIMITED | 2024-01-10 | 31-12-2023 | £1,273 equity |
Micro-entity Accounts - 145A WELLS ROAD BATH LIMITED | 2023-01-31 | 31-12-2022 | £4,251 equity |
Micro-entity Accounts - 145A WELLS ROAD BATH LIMITED | 2022-01-20 | 31-12-2021 | £3,663 equity |
Micro-entity Accounts - 145A WELLS ROAD BATH LIMITED | 2021-02-10 | 31-12-2020 | £2,422 equity |
Micro-entity Accounts - 145A WELLS ROAD BATH LIMITED | 2020-01-18 | 31-12-2019 | £4,281 equity |
Micro-entity Accounts - 145A WELLS ROAD BATH LIMITED | 2019-04-06 | 31-12-2018 | £1,396 equity |
Micro-entity Accounts - 145A WELLS ROAD BATH LIMITED | 2018-09-21 | 31-12-2017 | £4,414 equity |
Micro-entity Accounts - 145A WELLS ROAD BATH LIMITED | 2017-09-15 | 31-12-2016 | £2,589 equity |
Micro-entity Accounts - 145A WELLS ROAD BATH LIMITED | 2016-09-20 | 31-12-2015 | £1,422 equity |
Accounts filed on 31-12-2014 | 2015-09-25 | 31-12-2014 | £2,188 Cash £1,840 equity |
Accounts filed on 31-12-2013 | 2014-10-22 | 31-12-2013 | £5,756 Cash £4,462 equity |