About

Registered Number: 05494980
Date of Incorporation: 29/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, BA2 4BL,

 

Based in Bath, Nonstopski Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Rupert John Enfield 29 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, John Patrick Enfield 29 June 2005 04 September 2008 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
PSC01 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
PSC04 - N/A 26 June 2020
PSC05 - N/A 25 June 2020
PSC04 - N/A 25 June 2020
CH01 - Change of particulars for director 24 June 2020
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 22 July 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
DS02 - Withdrawal of striking off application by a company 05 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2012
DS01 - Striking off application by a company 24 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
CERTNM - Change of name certificate 22 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.