THE BATH & COUNTY CLUB LIMITED

Bath And County Club Bath And County Club, Bath, BA1 2NJ
StatusACTIVE
Company No.05560544
Category
Incorporated12 Sep 2005
Age18 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE BATH & COUNTY CLUB LIMITED is an active with number 05560544. It was incorporated 18 years, 8 months, 14 days ago, on 12 September 2005. The company address is Bath And County Club Bath And County Club, Bath, BA1 2NJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence George Clarke

Appointment date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Miss Stella Jean Tonks

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-19

Officer name: Anita St John Gray

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Frederick Short

Termination date: 2023-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabine Gabriele Purshouse

Termination date: 2023-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Charles Hatch

Termination date: 2023-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-19

Officer name: Robert Charles Farrow

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-19

Officer name: Trevor Campbell Blackshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey Brenda Archer

Appointment date: 2022-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Mr Robert Charles Farrow

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Mr Benedict John Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Mr Trevor Campbell Blackshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Frederick Short

Appointment date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clive Polson

Termination date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Penelope Alison Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Paul Scaife

Termination date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Brian John Webber

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Margaret Chandler

Termination date: 2022-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-17

Officer name: Patrick David Horton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mr Patrick David Horton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita St John Gray

Appointment date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mr William Rowland Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mr Patrick David Horton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Michael Purshouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Brenda Willey

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Jon Michael Williams

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Simon Daniel Raynard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Alexander Mark Von Tutschek

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Paul Scaife

Appointment date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr David Herbert Collett

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sabine Gabriele Purshouse

Appointment date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Morgan

Termination date: 2019-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-20

Officer name: Ms Jessica Louise Noad

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Charles Hatch

Appointment date: 2018-10-12

Documents

View document PDF

Termination director company

Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moray James Southey John

Termination date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Moray James Southey John

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Mr Simon Daniel Raynard

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: David Peter Wynne Griffiths

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Mr Brian John Webber

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clive Polson

Appointment date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Peter George Gagg

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Jon Michael Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Patricia Mary Ludlam

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jessica Louise Noad

Appointment date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Edward Pollard

Termination date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Purshouse

Appointment date: 2015-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Henson

Termination date: 2015-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Henson

Termination date: 2015-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Jane Henson

Appointment date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Von Tutschek

Appointment date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Peter George Gagg

Documents

View document PDF

Termination secretary company

Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Garrett

Termination date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Michael John Armitage

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-23

Officer name: Miss Jessica Louise Noad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Old address: 1 Queens Parade Bath Somerset BA1 2NJ

New address: Bath and County Club Queens Parade Bath BA1 2NJ

Change date: 2015-03-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Penelope Alison Lewis

Appointment date: 2014-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Margaret Chandler

Appointment date: 2014-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Henry Williams

Termination date: 2014-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: James Stewart Barry Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-14

Officer name: Stephen Grey-Harris

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-15

Officer name: Micheal Graham Daw

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Philip Cragg

Termination date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Wynne Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Michael John Armitage

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stewart Barry Henderson

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Edward Pollard

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Morgan

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hay-Davison

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jessica Louise Noad

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Hatch

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Stockham

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cochrane Cartwright

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Maxwell

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF


Some Companies

ARMON FRANKS LIMITED

SUITE 140 PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:11876021
Status:ACTIVE
Category:Private Limited Company

DIFFUSE IT LIMITED

FLAT 2,LONDON,N1 7FF

Number:11843138
Status:ACTIVE
Category:Private Limited Company

GLS (VENTURES) LIMITED

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:08365071
Status:ACTIVE
Category:Private Limited Company

GOODBODY NORTHERN IRELAND TRUSTEES LIMITED

42-46 FOUNTAIN STREET,,BT2 5EF

Number:NI060831
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD TRAINING LIMITED

223 HADLOW ROAD,TONBRIDGE,TN10 4LR

Number:11400986
Status:ACTIVE
Category:Private Limited Company

TNM ENTERTAINMENT LTD

40 ST. JAMES ROAD,CARSHALTON,SM5 2DU

Number:11513143
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