C EVES BATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

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

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-08-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

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

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

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

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CHARLOTTE EVES / 01/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY CHARLOTTE EVES / 01/07/2019

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM CORINTHIAN MIDLAND ROAD BATH BA2 3RT

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 584 WELLSWAY BATH SOMERSET BA2 2UE

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN PHILLIP EVES / 13/12/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PHILLIP EVES / 13/12/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

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

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 19/11/15 NO CHANGES

View Document

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

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/11/1427 November 2014 19/11/14 NO CHANGES

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CHARLOTTE EVES / 05/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PHILLIP EVES / 05/08/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/01/132 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/01/1225 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 29 BRADFORD ROAD BATH SOMERSET BA2 5BL

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/07/1113 July 2011 PREVSHO FROM 30/11/2010 TO 31/08/2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 584 WELLSWAY BATH SOMERSET BA2 2UE ENGLAND

View Document

02/12/102 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 16 COOMBEND RADSTOCK BA3 3AJ ENGLAND

View Document

19/11/0919 November 2009 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