12/14 BATH ROAD LIMITED
Status | ACTIVE |
Company No. | 05881410 |
Category | Private Limited Company |
Incorporated | 19 Jul 2006 |
Age | 17 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
12/14 BATH ROAD LIMITED is an active private limited company with number 05881410. It was incorporated 17 years, 10 months, 10 days ago, on 19 July 2006. The company address is 1-3 Merstow Green 1-3 Merstow Green, Worcestershire, WR11 4BD, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
New address: 1-3 Merstow Green Evesham Worcestershire WR11 4BD
Change date: 2023-12-12
Old address: Longlease Property Management Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ England
Documents
Appoint person director company with name date
Date: 01 Dec 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-08
Officer name: Mr Duncan Charles Sutcliffe
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Duncan Charles Sutcliffe
Documents
Termination director company with name termination date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-08
Officer name: Michael Brian Charles
Documents
Appoint person director company with name date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Sutcliffe
Appointment date: 2023-11-08
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
Old address: 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom
Change date: 2023-07-25
New address: Longlease Property Management Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
New address: 1-3 Merstow Green Evesham Worcestershire WR11 4BD
Change date: 2023-01-13
Old address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England
Documents
Accounts with accounts type dormant
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Address
Type: AD01
Old address: 125 Columbia Drive Lower Wick Worcester WR2 4XX
New address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ
Change date: 2022-02-11
Documents
Accounts with accounts type dormant
Date: 11 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Brian Charles
Appointment date: 2022-01-01
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brian Charles
Termination date: 2022-01-01
Documents
Termination secretary company with name termination date
Date: 08 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Brian Charles
Termination date: 2022-01-01
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Notification of a person with significant control statement
Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-04
Psc name: Michael Brian Charles
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Michael Brian Charles
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 26 Jul 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Jones
Termination date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Some Companies
71 HOLYWELL FIELDS,HINCKLEY,LE10 1EG
Number: | 11883291 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8, CRANBROOK HOUSE, 61,ILFORD,IG1 4PG
Number: | 11881776 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 REDEHALL ROAD,HORLEY,RH6 9RJ
Number: | 07072849 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 GLENVIEW,LONDON,SE2 0SB
Number: | 10669476 |
Status: | ACTIVE |
Category: | Private Limited Company |
POTTERDYKE HOUSE 31-33,NEWARK,NG24 1XG
Number: | 11726841 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYMEAD COTTAGE BRIDGEWAY,AYLESBURY,HP18 0AW
Number: | 11228607 |
Status: | ACTIVE |
Category: | Private Limited Company |