BRISTOL AND BATH DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-07 with updates |
24/10/2424 October 2024 | Cancellation of shares. Statement of capital on 2024-10-01 |
15/10/2415 October 2024 | Purchase of own shares. |
20/08/2420 August 2024 | Termination of appointment of Duncan Robert Hutchinson as a director on 2024-08-20 |
20/08/2420 August 2024 | Termination of appointment of Peter Wayne Roberts as a director on 2024-08-20 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Registration of charge 088820500001, created on 2022-03-22 |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Change of details for Mr Gordon Hamish Ogden as a person with significant control on 2022-01-10 |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Change of details for Lgw Group Limited as a person with significant control on 2022-01-10 |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Resolutions |
26/01/2226 January 2022 | Change of share class name or designation |
24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2022-01-10 |
24/01/2224 January 2022 | Appointment of Mr Duncan Robert Hutchinson as a director on 2022-01-10 |
24/01/2224 January 2022 | Appointment of Mr Peter Wayne Roberts as a director on 2022-01-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
09/01/219 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 16/10/2019 |
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 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 16/10/2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 16/10/2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 18/12/2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
19/02/1519 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/02/147 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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