BATH STREET COLLECTIVE CUSTOM BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-08-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-08-18 with updates

View Document

29/10/2429 October 2024 Registered office address changed from 26/4 Bath Street Edinburgh EH15 1HD Scotland to 26/3 Bath Street Edinburgh EH15 1HD on 2024-10-29

View Document

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

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/05/242 May 2024 Termination of appointment of Jennifer Ann Kinsley as a director on 2024-04-01

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-08-18 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DEWSBERY

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELLEN PERTH

View Document

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

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 26/4 BATH STREET EDINBURGH MIDLOTHIAN EH15 1HD UNITED KINGDOM

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

31/08/1831 August 2018 Registered office address changed from , 26/4 Bath Street, Edinburgh, Midlothian, EH15 1HD, United Kingdom to 26/3 Bath Street Edinburgh EH15 1HD on 2018-08-31

View Document

31/08/1831 August 2018 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE to 26/3 Bath Street Edinburgh EH15 1HD on 2018-08-31

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4845820001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER KINSLEY / 23/09/2015

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE to 26/3 Bath Street Edinburgh EH15 1HD on 2015-09-08

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MARIE PERTH / 18/08/2015

View Document

08/09/158 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/03/1511 March 2015 ADOPT ARTICLES 06/03/2015

View Document

11/03/1511 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 4

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED DAVID COOPER

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS PERTH

View Document

02/12/142 December 2014 DIRECTOR APPOINTED ELLEN MARIE PERTH

View Document

18/08/1418 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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