About

Registered Number: 04995716
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 342 Bloomfield Road, Bath, BA2 2PB

 

Sulis Guides Ltd was established in 2003, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Abbott, Anthony, Butterworth, John, Gane, Nicholas, Hamilton-hercod, Maeve, Jones, Robert, Waters, Darren Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Anthony 04 July 2011 - 1
BUTTERWORTH, John 04 July 2011 - 1
GANE, Nicholas 04 July 2011 - 1
HAMILTON-HERCOD, Maeve 04 July 2011 - 1
JONES, Robert 04 July 2011 01 August 2012 1
WATERS, Darren Peter 15 December 2003 31 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 15 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 03 August 2012
SH01 - Return of Allotment of shares 03 August 2012
TM01 - Termination of appointment of director 14 May 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 07 March 2012
SH01 - Return of Allotment of shares 19 October 2011
SH01 - Return of Allotment of shares 19 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AA01 - Change of accounting reference date 04 July 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 18 January 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 30 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 23 August 2006
225 - Change of Accounting Reference Date 23 August 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.