THE BATHWICK GROUP (2004) LIMITED

23 Bellfield Avenue, Harrow, HA3 6ST, England
StatusACTIVE
Company No.05241523
CategoryPrivate Limited Company
Incorporated24 Sep 2004
Age19 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE BATHWICK GROUP (2004) LIMITED is an active private limited company with number 05241523. It was incorporated 19 years, 8 months, 7 days ago, on 24 September 2004. The company address is 23 Bellfield Avenue, Harrow, HA3 6ST, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2023

Category: Address

Type: AD02

Old address: Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX England

New address: Flat 7 10 High Street Addlestone KT15 1FS

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Old address: Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX

Change date: 2018-07-31

New address: 23 Bellfield Avenue Harrow HA3 6st

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change sail address company with old address

Date: 11 Nov 2013

Category: Address

Type: AD02

Old address: C/O Jonathan Churchward-Steel 42 Southwood Gardens Esher Surrey KT10 0DE England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-19

Old address: 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alastair James Steel

Change date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change sail address company with old address

Date: 27 Sep 2011

Category: Address

Type: AD02

Old address: 17 Wolsey House 46 High Street Esher Surrey KT10 9RB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Address

Type: AD01

Old address: Po Box Suite 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England

Change date: 2010-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-21

Old address: 17 Wolsey House 46 High Street Esher Surrey KT10 9RB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Move registers to sail company

Date: 01 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Churchward Steel

Change date: 2010-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Old address: Fern Bank Abinger Lane Abinger Common Dorking Surrey RH5 6JF

Change date: 2010-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from 3 high peak london road sunningdale berkshire SL5 0EY

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: 23 low coniscliffe darlington DL2 2JY

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 30/04/05

Documents

View document PDF

Incorporation company

Date: 24 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5PILLARS MEDIA LTD

4 MIN Y DON ROAD,OLD COLWYN,LL29 9SF

Number:09665756
Status:ACTIVE
Category:Private Limited Company

AMAR VEG (UK) LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:08559341
Status:ACTIVE
Category:Private Limited Company

BLOOMIN' ARTS LIMITED

5A SHAWLANDS COURT,LINGFIELD,RH7 6BL

Number:07822981
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMETRIX CONSULTING LIMITED

25 CUMLODDEN AVENUE,EDINBURGH,EH12 6DR

Number:SC375747
Status:ACTIVE
Category:Private Limited Company

LAW & JUSTICE LIMITED

7 TILLER HOUSE,LONDON,N1 5RN

Number:06688212
Status:ACTIVE
Category:Private Limited Company

MARATHON LEISURE LTD

204 LONDON ROAD,WATERLOOVILLE,PO7 7AN

Number:02702123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source