Advanced company searchLink opens in new window

43 BATHWICK STREET LIMITED

Company number 07680623

Filter by category

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)
13 Feb 2024 AA Micro company accounts made up to 28 September 2023
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 28 September 2022
12 Apr 2023 CH04 Secretary's details changed for Bath Leasehold Management on 11 April 2023
18 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 18 November 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jun 2022 AD01 Registered office address changed from 20 Hope Place Landsdown Road Bath Somerset BA1 5DL England to 4 Chapel Row Bath BA1 1HN on 1 June 2022
01 Jun 2022 AP04 Appointment of Bath Leasehold Management as a secretary on 1 June 2022
01 Jun 2022 AA01 Current accounting period extended from 30 June 2022 to 28 September 2022
26 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jan 2020 AD01 Registered office address changed from The Old Vicarage 34 Northend Batheaston Bath Somerset BA1 7ES to 20 Hope Place Landsdown Road Bath Somerset BA1 5DL on 3 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Andrew Mark Pawley on 31 December 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
31 Aug 2018 CH01 Director's details changed for William James Rourke on 31 August 2018
25 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100