About

Registered Number: 03175229
Date of Incorporation: 19/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL

 

Concerts From Scratch Ltd was registered on 19 March 1996 and are based in Bath, it's status is listed as "Active". The company does not have any directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 27 June 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AA01 - Change of accounting reference date 17 August 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 17 August 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 29 March 2004
225 - Change of Accounting Reference Date 11 February 2004
225 - Change of Accounting Reference Date 03 February 2004
363s - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
AA - Annual Accounts 02 December 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 21 March 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 07 January 1998
225 - Change of Accounting Reference Date 08 August 1997
363s - Annual Return 26 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 21 April 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.