About

Registered Number: 03447352
Date of Incorporation: 09/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: South Breach Cottage Ashton Hill, Corston, Bath, BA2 9EY,

 

Based in Bath, Art Galleries of Bath Ltd was founded on 09 October 1997, it's status in the Companies House registry is set to "Active". Birts, Anthony Nicholas, Birts, Emma Elizabeth, Herring, Constance Maureen, James, Verity Sarah Susannah, Kennedy, Amy Clare are listed as directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTS, Emma Elizabeth 07 November 2005 - 1
HERRING, Constance Maureen 09 October 1997 07 November 2005 1
JAMES, Verity Sarah Susannah 07 November 2005 31 March 2012 1
KENNEDY, Amy Clare 07 November 2005 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BIRTS, Anthony Nicholas 02 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 October 2019
CS01 - N/A 23 October 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 October 2018
CS01 - N/A 14 October 2017
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 22 August 2016
AP03 - Appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
363a - Annual Return 15 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 2007
353 - Register of members 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 12 June 2006
RESOLUTIONS - N/A 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
AA - Annual Accounts 02 July 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 28 October 1998
225 - Change of Accounting Reference Date 18 April 1998
NEWINC - New incorporation documents 09 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.