BATH ROW DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM KELLY PARK ST. DOMINICK SALTASH CORNWALL PL12 6SQ

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM WILKINS

View Document

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEPPER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LONG

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/07/1417 July 2014 SECTION 519

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN LONG / 25/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O WALKER MOYLE 3 CHAPEL STREET REDRUTH CORNWALL TR15 2BY

View Document

23/06/1423 June 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT PEPPER

View Document

23/06/1423 June 2014 SECRETARY APPOINTED MR GRAHAM DAVID WILKINS

View Document

03/04/143 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES FALL / 28/03/2013

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN LONG / 28/03/2013

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM JENSON HOUSE CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 1SS

View Document

05/11/125 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/04/1219 April 2012 SAIL ADDRESS CREATED

View Document

19/04/1219 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/04/1219 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/10/113 October 2011 DIRECTOR APPOINTED ALAN JAMES FALL

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WALKER

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED ALISTAIR IAN WALKER

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID PEPPER / 01/01/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID PEPPER / 01/01/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 27-28 MONMOUTH STREET BATH SOMERSET BA1 2AP

View Document

09/04/109 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN LONG / 01/05/2009

View Document

09/02/109 February 2010 24/03/06 FULL LIST AMEND

View Document

09/02/109 February 2010 24/03/07 NO CHANGES AMEND

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 02/05/06 STATEMENT OF CAPITAL GBP 100

View Document

17/04/0917 April 2009 RETURN MADE UP TO 24/03/09; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 SECRETARY APPOINTED ROBERT DAVID PEPPER

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY JEANETTE FORD

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CURWEN

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 13 CLEVEDON ROAD FLAX BOURTON BRISTOL NORTH SOMERSET BS48 1NQG

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company