BESPOKE BATHING COMPANY LIMITED

Orchard Yard Low Road Orchard Yard Low Road, Evesham, WR11 4UH, Worcestershire, England
StatusACTIVE
Company No.07964509
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

BESPOKE BATHING COMPANY LIMITED is an active private limited company with number 07964509. It was incorporated 12 years, 2 months, 22 days ago, on 24 February 2012. The company address is Orchard Yard Low Road Orchard Yard Low Road, Evesham, WR11 4UH, Worcestershire, England.



Company Fillings

Dissolution application strike off company

Date: 17 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Old address: 106 Colossus Way Bletchley Milton Keynes MK3 6GW

Change date: 2021-09-02

New address: Orchard Yard Low Road Church Lench Evesham Worcestershire WR11 4UH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: Orchard Yard Low Road Church Lench Evesham Worcestershire WR11 4UH England

New address: 106 Colossus Way Bletchley Milton Keynes MK3 6GW

Change date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: Low Road Low Road Church Lench Evesham Worcestershire WR11 4UH England

New address: Orchard Yard Low Road Church Lench Evesham Worcestershire WR11 4UH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: 2 Ratio Point St Richards Road Evesham Worcestershire WR11 1ZG England

Change date: 2018-10-03

New address: Low Road Low Road Church Lench Evesham Worcestershire WR11 4UH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Mr Steven Anthony Ellis

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-11

Officer name: Mr Steven Anthony Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 2 Ratio Point St Richards Road Evesham Worcestershire WR11 1ZG

Old address: Herbery Lodge Blackminster Business Park Blackminster Evesham Worcestershire WR11 7RE

Change date: 2015-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-24

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Anthony Ellis

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helena Ellis

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Ellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 24 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2013

Action Date: 24 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-08-24

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helena Barbara Ellis

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helena Barbara Ellis

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Anthony Ellis

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Old address: Hillbarn Orchard Evesham Road Church Lench Evesham Worcestershire WR11 4UB United Kingdom

Change date: 2013-01-04

Documents

View document PDF

Gazette notice compulsary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGJ LONDON LTD

8 ASTON HOUSE,LONDON,SW8 4ER

Number:11324774
Status:ACTIVE
Category:Private Limited Company

COST INSIGHTS LIMITED

4 THE PRIORY,WOKINGHAM,RG41 5DE

Number:11107938
Status:ACTIVE
Category:Private Limited Company

DERRICK RITCHIE (FILM AND T.V.) LIGHTING LIMITED

1 BALLANTRAE DRIVE,GLASGOW,G77 5TB

Number:SC125613
Status:ACTIVE
Category:Private Limited Company

NORFOLK GRANITE WORKS LIMITED

THE GABLES,THETFORD,IP24 2EN

Number:11271494
Status:ACTIVE
Category:Private Limited Company

SMC CARPENTRY CONTRACTORS LIMITED

13 BOWLING GREEN CLOSE,BAMPTON,OX18 2NJ

Number:10953151
Status:ACTIVE
Category:Private Limited Company

THE TOWN FRYER (HITCHIN) LIMITED

PORTMILL HOUSE,HITCHIN,SG5 1DJ

Number:04712913
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