BATH UROLOGISTS BUG LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR JASPAL PHULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWELL

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR JASPAR SINGH PHULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY F&R MANAGEMENT LIMITED

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY F&R MANAGEMENT LIMITED

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER MANAGEMENT LIMITED / 18/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON BATES / 14/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER MANAGEMENT LIMITED / 14/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT ROLLINGS GALLEGOS / 14/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER MCFARLANE / 14/09/2010

View Document

02/03/102 March 2010 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 4/5 BRIDGE STREET BATH BA2 4AS

View Document

30/10/0930 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CHF MANAGEMENT LIMITED / 28/08/2009

View Document

23/07/0923 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 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