THE OLD BATHS TRADING CO LTD

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-24

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Statement of affairs

View Document

30/10/2330 October 2023 Registered office address changed from The Old Baths Bradley Road Nelson Lancashire BB9 7QH United Kingdom to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2023-10-30

View Document

06/10/236 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

01/03/221 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

14/12/2014 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

08/11/198 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD ENDERSBY

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN ENDERSBY

View Document

05/01/185 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

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

View Accounts

05/06/155 June 2015 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