About

Registered Number: 02157824
Date of Incorporation: 26/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Flat 2 Newbridge Road, Bath, BA1 3HF,

 

129 Newbridge Road (Bath) Ltd was founded on 26 August 1987 and are based in Bath, it's status at Companies House is "Active". The companies directors are Hoepli, Colette, Bielby, Susan Jane, Clarke, Sally Christine Sarah, Greig, Michael, Griffith, Helen Louise, Griffith, Peter Drake, Jolley, Stuart Paul, Joyce, Kerry, Richardson, Prudence Jane, Sadler, Martin, Taylor, Sarah Louise, Dr, Warren, Katherine, Dr, Wilkins, Audrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOEPLI, Colette 12 September 2014 - 1
BIELBY, Susan Jane 19 August 1993 23 May 2005 1
CLARKE, Sally Christine Sarah 27 November 2010 12 September 2014 1
GREIG, Michael 28 August 2008 26 November 2010 1
GRIFFITH, Helen Louise 07 September 1996 03 December 2001 1
GRIFFITH, Peter Drake 03 December 2001 29 November 2019 1
JOLLEY, Stuart Paul 21 August 2015 04 November 2017 1
JOYCE, Kerry 23 May 2005 28 August 2008 1
RICHARDSON, Prudence Jane N/A 05 December 2001 1
SADLER, Martin N/A 07 October 1991 1
TAYLOR, Sarah Louise, Dr 31 July 2020 01 September 2020 1
WARREN, Katherine, Dr 01 January 2002 21 August 2015 1
WILKINS, Audrey N/A 20 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
TM01 - Termination of appointment of director 03 September 2020
AP01 - Appointment of director 31 July 2020
CS01 - N/A 27 July 2020
AD01 - Change of registered office address 13 July 2020
PSC07 - N/A 23 June 2020
PSC01 - N/A 23 June 2020
PSC01 - N/A 17 January 2020
PSC07 - N/A 11 January 2020
AA - Annual Accounts 02 January 2020
TM02 - Termination of appointment of secretary 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
PSC04 - N/A 29 November 2019
CS01 - N/A 09 August 2019
PSC01 - N/A 23 November 2018
AA - Annual Accounts 23 November 2018
AD01 - Change of registered office address 22 November 2018
PSC07 - N/A 21 November 2018
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 18 November 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 August 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363s - Annual Return 20 August 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 29 August 2006
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 28 August 2003
363s - Annual Return 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 24 October 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 24 September 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 14 April 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 05 January 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 09 September 1994
363s - Annual Return 13 September 1993
288 - N/A 02 September 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 16 October 1992
288 - N/A 16 October 1992
288 - N/A 07 January 1992
363b - Annual Return 10 September 1991
AA - Annual Accounts 17 June 1991
AA - Annual Accounts 17 June 1991
AA - Annual Accounts 17 June 1991
AA - Annual Accounts 17 June 1991
363a - Annual Return 23 April 1991
363a - Annual Return 23 April 1991
363a - Annual Return 23 April 1991
RESOLUTIONS - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
PUC 2 - N/A 21 June 1988
288 - N/A 16 May 1988
287 - Change in situation or address of Registered Office 23 September 1987
288 - N/A 23 September 1987
NEWINC - New incorporation documents 26 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.