BATH FESTIVALS ENTERPRISE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/11/2416 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Termination of appointment of John David Cullum as a director on 2023-12-15

View Document

15/12/2315 December 2023 Appointment of Mr Christopher David Rogers as a director on 2023-12-15

View Document

04/10/234 October 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

05/03/195 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 3RD FLOOR ABBEY CHAMBERS KINGSTON BUILDINGS BATH BA1 1NT

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY BELINDA KIDD

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR JOHN DAVID CULLUM

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANE DRABBLE

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MS JANE DRABBLE

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR GLYNIS BREAKWELL

View Document

09/09/119 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITEHEAD

View Document

17/11/1017 November 2010 SECRETARY APPOINTED MS BELINDA KIDD

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY NOD KNOWLES

View Document

26/08/1026 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MR ANDREW JOHN WHITEHEAD

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CALVERT

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NOD KNOWLES / 12/11/2006

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 5/6 BROAD STREET BATH SOMERSET BA1 5LJ

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 AUDITOR'S RESIGNATION

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 29/07/98; CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: 2 MIDLAND BRIDGE ROAD BATH AVON BA2 3EQ

View Document

07/08/967 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 SECRETARY RESIGNED

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: LINLEY HOUSE PIERREPONT PLACE BATH BA1 1JY

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: 13 QUEEN SQUARE BATH AVON BA1 2HJ

View Document

20/09/9320 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9320 September 1993 RE C/NAME 26/08/93

View Document

09/09/939 September 1993 COMPANY NAME CHANGED DIRECT SUPPLIES LIMITED CERTIFICATE ISSUED ON 10/09/93

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 11 KINGSMEAD SQUARE BATH AVON BA1 2AB

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 SECRETARY RESIGNED

View Document

29/07/9329 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information