BRISTOL AND BATH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

24/10/2424 October 2024 Cancellation of shares. Statement of capital on 2024-10-01

View Document

15/10/2415 October 2024 Purchase of own shares.

View Document

20/08/2420 August 2024 Termination of appointment of Duncan Robert Hutchinson as a director on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of Peter Wayne Roberts as a director on 2024-08-20

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Registration of charge 088820500001, created on 2022-03-22

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Change of details for Mr Gordon Hamish Ogden as a person with significant control on 2022-01-10

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Change of details for Lgw Group Limited as a person with significant control on 2022-01-10

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

24/01/2224 January 2022 Appointment of Mr Duncan Robert Hutchinson as a director on 2022-01-10

View Document

24/01/2224 January 2022 Appointment of Mr Peter Wayne Roberts as a director on 2022-01-10

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/01/219 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 16/10/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES BUCKS MK17 8SG

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 16/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 18/12/2017

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

19/02/1519 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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