|
|
09 Mar 2026
|
09 Mar 2026
Certificate of change of name
|
|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 1 March 2026 with updates
|
|
|
07 Mar 2026
|
07 Mar 2026
Notification of Bath and West Finance Limited as a person with significant control on 2 March 2025
|
|
|
22 Dec 2025
|
22 Dec 2025
Previous accounting period shortened from 31 March 2026 to 30 June 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Appointment of Mr John Peter Bigwood as a director on 1 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Director's details changed for Mr Martyn Scott Smith on 1 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Director's details changed for Mr Damien Rodney Lee Druce on 1 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Appointment of Mr Damien Rodney Lee Druce as a director on 1 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Director's details changed for Mr Martyn Scott Smith on 1 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Termination of appointment of Scott Lawrence Braybrook as a director on 31 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
01 May 2024
|
01 May 2024
Appointment of Mr Scott Lawrence Braybrook as a director on 1 May 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Change of details for Mr Martyn Scott Smith as a person with significant control on 21 March 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Director's details changed for Mr Martyn Scott Smith on 21 March 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Bury Manor Offices Woodcroft Lane Wick Bristol BS30 5SH on 6 March 2023
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Incorporation
|