DESIGN CENTRAL (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
21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/09/2320 September 2023 Memorandum and Articles of Association

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

18/09/2318 September 2023 Sub-division of shares on 2023-09-08

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

12/09/2312 September 2023 Appointment of Mr Anthony Sage as a director on 2023-09-08

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

17/02/2317 February 2023 Change of details for Mr Robert Douglas Thorpe as a person with significant control on 2022-03-01

View Document

17/02/2317 February 2023 Change of details for Mr Mark Davies as a person with significant control on 2022-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Registered office address changed from Suite 2 Bath Brewery Toll Bridge Road Bath BA1 7DE to Suite 5 Toll Bridge Road Bath Somerset BA1 7DE on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Mark Davies on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Robert Douglas Thorpe on 2022-03-01

View Document

01/03/221 March 2022 Secretary's details changed for Robert Douglas Thorpe on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 CESSATION OF PAUL WILLIAM MARTIN AS A PSC

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVIES / 14/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS THORPE / 14/07/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 1080

View Document

15/11/1915 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035973760005

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035973760004

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MARTIN / 25/01/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MARTIN / 25/01/2017

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 1620

View Document

19/05/1619 May 2016 ADOPT ARTICLES 30/04/2016

View Document

10/05/1610 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 1485

View Document

10/05/1610 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 1485

View Document

05/04/165 April 2016 ADOPT ARTICLES 08/03/2016

View Document

31/03/1631 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 1100

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVIES / 17/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR MARK DAVIES

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MARTIN / 06/08/2012

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DOUGLAS THORPE / 06/08/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS THORPE / 06/08/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM THE MILL HOUSE, GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL ENGLAND

View Document

28/06/1128 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

28/06/1128 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/1128 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

28/06/1128 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/1028 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS THORPE / 11/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MARTIN / 11/07/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM THE MILL HOUSE GREENWAY FARM WICK BRISTOL BS30 5RL

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/0825 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM TARGET CONSULTING LTD LAWRENCE HOUSE LOWER BRISTOL ROAD BATH B & N E S BA2 9ET

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 SECTION 394

View Document

14/06/0414 June 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 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