Bath
BA2 4RF
LLP Designated Member Name | Bath Directors UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 40 Shakespeare Avenue Bath BA2 4RF |
LLP Designated Member Name | Mr Andrew Knibb |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
LLP Member Name | Mrs Susan Hazel Capon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
LLP Designated Member Name | South West Trustees (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
LLP Designated Member Name | Bristol Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
LLP Designated Member Name | BIC Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2014) |
Correspondence Address | Sea Meadow House Blackburne Highway Road Town Tortola British Virgin Islands |
LLP Designated Member Name | BIC Investments Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2014) |
Correspondence Address | Sea Meadow House Blackburne Highway Road Town Tortola British Virgin Islands |
LLP Designated Member Name | ECOM Group Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 May 2016) |
Correspondence Address | Sea Meadow House Blackburne Highway, Road Town Tortola BVI |
LLP Member Name | E & E Development Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 March 2015) |
Correspondence Address | Sea Meadow House Blackburne Highway, Road Town Tortola BVI |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
6 February 2018 | Company name changed bahadir international construction uk LLP\certificate issued on 06/02/18
|
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 May 2016 | Annual return made up to 10 April 2016 (4 pages) |
11 May 2016 | Appointment of Bath Directors Uk Limited as a member on 10 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Ecom Group Investments Ltd as a member on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Ecom Group Investments Ltd as a member on 10 May 2016 (1 page) |
11 May 2016 | Annual return made up to 10 April 2016 (4 pages) |
11 May 2016 | Appointment of Bath Directors Uk Limited as a member on 10 May 2016 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 May 2015 | Annual return made up to 10 April 2015 (4 pages) |
4 May 2015 | Annual return made up to 10 April 2015 (4 pages) |
4 March 2015 | Appointment of Bath Administration Uk Limited as a member on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Bath Administration Uk Limited as a member on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of E & E Development Limited as a member on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of E & E Development Limited as a member on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Bath Administration Uk Limited as a member on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of E & E Development Limited as a member on 3 March 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 July 2014 | Appointment of E & E Development Limited as a member (2 pages) |
3 July 2014 | Appointment of Ecom Group Investments Ltd as a member (2 pages) |
3 July 2014 | Appointment of E & E Development Limited as a member (2 pages) |
3 July 2014 | Termination of appointment of Susan Capon as a member (1 page) |
3 July 2014 | Termination of appointment of Andrew Knibb as a member (1 page) |
3 July 2014 | Appointment of Ecom Group Investments Ltd as a member (2 pages) |
3 July 2014 | Termination of appointment of Andrew Knibb as a member (1 page) |
3 July 2014 | Termination of appointment of Susan Capon as a member (1 page) |
2 May 2014 | Annual return made up to 10 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 10 April 2014 (4 pages) |
6 March 2014 | Appointment of Mrs Susan Hazel Capon as a member (2 pages) |
6 March 2014 | Termination of appointment of Bic Investments Group Ltd as a member (1 page) |
6 March 2014 | Appointment of Mr Andrew Knibb as a member (2 pages) |
6 March 2014 | Termination of appointment of Bic Investments Group Ltd as a member (1 page) |
6 March 2014 | Appointment of Mr Andrew Knibb as a member (2 pages) |
6 March 2014 | Termination of appointment of Bic Administration Limited as a member (1 page) |
6 March 2014 | Termination of appointment of Bic Administration Limited as a member (1 page) |
6 March 2014 | Appointment of Mrs Susan Hazel Capon as a member (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 10 April 2013 (4 pages) |
29 May 2013 | Location of register of charges has been changed (1 page) |
29 May 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Annual return made up to 10 April 2013 (4 pages) |
29 May 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Location of register of charges has been changed (1 page) |
22 February 2013 | Appointment of Bic Investments Group Ltd as a member (2 pages) |
22 February 2013 | Termination of appointment of Bristol Directors (Uk) Limited as a member (1 page) |
22 February 2013 | Appointment of Bic Administration Limited as a member (2 pages) |
22 February 2013 | Termination of appointment of South West Trustees (U.K.) Limited as a member (1 page) |
22 February 2013 | Termination of appointment of South West Trustees (U.K.) Limited as a member (1 page) |
22 February 2013 | Appointment of Bic Administration Limited as a member (2 pages) |
22 February 2013 | Appointment of Bic Investments Group Ltd as a member (2 pages) |
22 February 2013 | Termination of appointment of Bristol Directors (Uk) Limited as a member (1 page) |
10 April 2012 | Incorporation of a limited liability partnership (6 pages) |
10 April 2012 | Incorporation of a limited liability partnership (6 pages) |