Bath
BA2 4RF
Director Name | Mr Robin John Phillips |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Bristol Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Correspondence Address | Ordman House 31 Arden House Bradley Stoke Bristol BS32 8AX |
Website | blackswanholding.co.uk |
---|---|
Telephone | 020 74195907 |
Telephone region | London |
Registered Address | 27 Old Gloucester Street London -- WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | South West Trustees Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
30 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 February 2018 | Registered office address changed from 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP to 27 Old Gloucester Street London -- WC1N 3XX on 27 February 2018 (1 page) |
29 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Register(s) moved to registered inspection location 40 Shakespeare Avenue Bath BA2 4RF (1 page) |
2 March 2016 | Register(s) moved to registered inspection location 40 Shakespeare Avenue Bath BA2 4RF (1 page) |
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to 40 Shakespeare Avenue Bath BA2 4RF (1 page) |
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to 40 Shakespeare Avenue Bath BA2 4RF (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 22 January 2015 (1 page) |
26 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
25 September 2014 | Termination of appointment of Bristol Directors (Uk) Limited as a director on 1 April 2014 (1 page) |
25 September 2014 | Appointment of Mr Andrew Knibb as a director on 1 April 2014 (2 pages) |
25 September 2014 | Termination of appointment of Bristol Directors (Uk) Limited as a director on 1 April 2014 (1 page) |
25 September 2014 | Appointment of Mr Andrew Knibb as a director on 1 April 2014 (2 pages) |
25 September 2014 | Termination of appointment of Robin John Phillips as a director on 1 April 2014 (1 page) |
25 September 2014 | Appointment of Mr Andrew Knibb as a director on 1 April 2014 (2 pages) |
25 September 2014 | Termination of appointment of Robin John Phillips as a director on 1 April 2014 (1 page) |
25 September 2014 | Termination of appointment of Bristol Directors (Uk) Limited as a director on 1 April 2014 (1 page) |
25 September 2014 | Termination of appointment of Robin John Phillips as a director on 1 April 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Register inspection address has been changed (1 page) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Register inspection address has been changed (1 page) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|