About

Registered Number: 03656648
Date of Incorporation: 27/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 2 Princes Buildings, George Street, Bath, Avon, BA1 2ED

 

Established in 1998, Openings (Bath) Ltd have registered office in Bath. The company has 14 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELSALL, Jermey Scott 04 November 2016 - 1
BURKS, Clive Stuart 16 November 2001 12 March 2010 1
EVASON, Catherine Mary 12 March 2010 04 February 2011 1
HARDINGE, Louise 20 May 2013 18 May 2015 1
HOGG, Mary Anne 04 November 2016 18 January 2019 1
LEGH-SMITH, Andy 24 February 2012 17 January 2014 1
SUTCLIFFE, Katrina Samantha 04 November 2016 18 January 2019 1
VOSS, Anthony John Richardson, Dr 27 October 1998 15 November 2002 1
Secretary Name Appointed Resigned Total Appointments
PEARSE, Jacqueline Helen 18 January 2019 - 1
BELL, Valerie Beryl 28 November 2003 01 December 2006 1
BICKNELL, Sara 30 January 2009 04 February 2011 1
DAVIS, Lucy, Dr 04 February 2011 24 February 2012 1
MCGEE, Siobhan 20 May 2013 18 January 2019 1
MELLETT, Jane 11 October 2012 20 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
AP01 - Appointment of director 20 February 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 02 May 2019
AP03 - Appointment of secretary 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 19 May 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 May 2013
AP03 - Appointment of secretary 23 May 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
AR01 - Annual Return 06 November 2012
AP03 - Appointment of secretary 11 October 2012
AA - Annual Accounts 16 May 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 17 February 2011
AP03 - Appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 01 March 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 14 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
363s - Annual Return 07 November 2003
AA - Annual Accounts 19 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 23 November 1999
225 - Change of Accounting Reference Date 26 January 1999
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.