Advanced company searchLink opens in new window

BATH ROAD HOLDINGS LIMITED

Company number 05028827

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
09 Sep 2020 PSC01 Notification of Surinder Arora as a person with significant control on 6 April 2016
08 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 8 September 2020
02 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
17 Apr 2018 AA01 Previous accounting period extended from 30 March 2018 to 31 March 2018
19 Feb 2018 MR04 Satisfaction of charge 1 in full
06 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
19 Jan 2018 PSC08 Notification of a person with significant control statement
19 Jan 2018 PSC07 Cessation of Capita Trustee Services Limited as a person with significant control on 6 April 2016
20 Dec 2017 CH01 Director's details changed for Mrs Sunita Arora on 18 December 2017
24 Aug 2017 CH01 Director's details changed for Mr Surinder Arora on 22 August 2017
02 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates