Bathford
Bath
BA1 7LH
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
28 February 2013 | Delivered on: 6 March 2013 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £501,228 and all other monies due or to become due to the chargee on any account whatsoever. Particulars: 25C parkside gardens wimbledon t/no's SGL611945 & SGL732910. Outstanding |
---|
9 November 2023 | Confirmation statement made on 29 October 2023 with updates (5 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
1 February 2022 | Change of details for Mr Rupert Walsh as a person with significant control on 1 February 2022 (2 pages) |
1 February 2022 | Director's details changed for Mr Rupert Maughan Walsh on 1 February 2022 (2 pages) |
10 January 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
22 November 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
20 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
30 April 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page) |
14 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
30 October 2018 | Director's details changed for Mr Rupert Maughan Walsh on 30 October 2018 (2 pages) |
30 October 2018 | Change of details for Mr Rupert Walsh as a person with significant control on 30 October 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
5 December 2017 | Notification of Rupert Walsh as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of Toby Walsh as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 March 2017 | Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2012 | Incorporation
|
12 November 2012 | Incorporation
|
12 November 2012 | Incorporation
|