|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 29 September 2025 with updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 29 September 2024 with no updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Confirmation statement made on 29 September 2023 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 3 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 3 May 2022 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Cessation of Bath Demolition Limited as a person with significant control on 29 September 2020
|
|
|
19 Jan 2022
|
19 Jan 2022
Notification of Donna Louise Ealey as a person with significant control on 29 September 2020
|
|
|
19 Jan 2022
|
19 Jan 2022
Notification of Paul John Ealey as a person with significant control on 29 September 2020
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 3 May 2021 with updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Statement of capital following an allotment of shares on 25 September 2020
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 3 May 2020 with updates
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Termination of appointment of David John Gunter as a director on 16 March 2017
|
|
|
12 May 2016
|
12 May 2016
Registered office address changed from Unit 2 Willcock House Southway Drive Warmley Bristol BS30 5LW to Aldermoor Way Longwell Green Bristol BS30 7TX on 12 May 2016
|