About

Registered Number: 04813703
Date of Incorporation: 27/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 6 Friary Close, Upper Westwood, Bradford-On-Avon, Wiltshire, BA15 2DG

 

Based in Bradford-On-Avon in Wiltshire, A.E.S. (Bath) Ltd was founded on 27 June 2003, it's status is listed as "Active". We don't know the number of employees at A.E.S. (Bath) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Garry James 27 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Dinah Jane 27 June 2003 27 June 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 01 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 12 December 2018
PSC01 - N/A 13 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 09 May 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 25 January 2005
225 - Change of Accounting Reference Date 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.