BATH STONE COMPANY (BSC) LIMITED

Westfield Lodge Butchers Hill Westfield Lodge Butchers Hill, Chipping Norton, OX7 4AD, Oxfordshire, England
StatusACTIVE
Company No.10848444
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age6 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

BATH STONE COMPANY (BSC) LIMITED is an active private limited company with number 10848444. It was incorporated 6 years, 11 months, 13 days ago, on 04 July 2017. The company address is Westfield Lodge Butchers Hill Westfield Lodge Butchers Hill, Chipping Norton, OX7 4AD, Oxfordshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-04

Charge number: 108484440006

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the bath stone company LIMITED\certificate issued on 23/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Mr Michael Ignatius Roddy

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Crump

Appointment date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ignatius Roddy

Appointment date: 2022-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 02 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-02

Charge number: 108484440005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 02 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-02

Charge number: 108484440004

Documents

View document PDF

Resolution

Date: 04 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-31

Psc name: Bath Stone Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108484440003

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kenneth Barrett

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Charles Edmund Trigg

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Matthew John Hawker

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Nicholas Matthew Middlemass Johnston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-11

New address: Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD

Old address: The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108484440002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108484440001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bath Stone Group Limited

Change date: 2017-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108484440003

Charge creation date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-22

Psc name: Bath Stone Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Matthew John Hawker

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wans1 Limited

Change date: 2017-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-01

Officer name: Rebecca Leah Iles

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 12 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-12

Charge number: 108484440001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 12 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108484440002

Charge creation date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Old address: The Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom

Change date: 2017-09-22

New address: The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-25

Psc name: Giantflow Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flowgiant Limited

Cessation date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-25

Psc name: Wans1 Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORSET PAIN CLINIC LTD

SANCROFT,WIMBORNE,BH21 3AE

Number:07909122
Status:ACTIVE
Category:Private Limited Company

LONGINES VENTURES LIMITED

97 DANSON CRESCENT,WELLING,DA16 2AR

Number:04325349
Status:ACTIVE
Category:Private Limited Company

MULTIE CHOICE LTD

264 STREATFIELD ROAD,HARROW,HA3 9BY

Number:09861116
Status:ACTIVE
Category:Private Limited Company

NEIL GUERIN GAS HEATING & PLUMBING LIMITED

39 BUSH GROVE,STANMORE,HA7 2DY

Number:07029861
Status:ACTIVE
Category:Private Limited Company

PHILHARMONIC RISE MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:09289351
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYSTEMIC AFFINITY LIMITED

20 KEYNSHAM STREET,CHELTENHAM,GL52 6EJ

Number:07903344
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