About

Registered Number: 06377789
Date of Incorporation: 21/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: DANIEL WHITING, 9 Pierrepont Street, Bath, Banes, BA1 1LA

 

9 Pierrepont Street Bath Ltd was founded on 21 September 2007, it's status at Companies House is "Active". There are 8 directors listed for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, David William 21 September 2007 - 1
OWENS, Nicholas Edward 18 September 2012 - 1
SHARP, Daniel William 21 May 2012 - 1
WHITING, Natasha Anna 14 March 2018 - 1
DAGGER, Nigel William 21 September 2007 21 May 2012 1
DANCE, Roger 14 May 2013 14 March 2018 1
DAVIS, Jeremy P 21 September 2007 18 September 2012 1
Secretary Name Appointed Resigned Total Appointments
WHITING, Daniel Graham Joseph 21 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 May 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 07 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 12 October 2011
AD01 - Change of registered office address 12 October 2011
AP03 - Appointment of secretary 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AA - Annual Accounts 17 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 14 October 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 14 October 2008
353 - Register of members 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.