Advanced company searchLink opens in new window

BATH GARDEN DESIGN LTD

Company number 10270548

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2025 CS01 Confirmation statement made on 29 November 2025 with no updates
26 Nov 2025 AD01 Registered office address changed from Studio 107, Glove Factory Studios Brook Lane Holt Bradford-on-Avon BA14 6RL England to Studio 36 Glove Factory Studios Brook Lane, Holt Trowbridge BA14 6RL on 26 November 2025
10 Oct 2025 AA Micro company accounts made up to 31 March 2025
29 Nov 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
18 Oct 2024 AA Micro company accounts made up to 31 March 2024
16 Jan 2024 AD01 Registered office address changed from 1 Argyle Street Bath BA2 4BA England to Studio 107, Glove Factory Studios Brook Lane Holt Bradford-on-Avon BA14 6RL on 16 January 2024
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
29 Nov 2022 AD01 Registered office address changed from The Orchard Studio Old Orchard 88a Walcot Street Bath BA1 5BD United Kingdom to 1 Argyle Street Bath BA2 4BA on 29 November 2022
29 Nov 2022 PSC01 Notification of Katrina Louise Sharland as a person with significant control on 25 November 2022
29 Nov 2022 AP01 Appointment of Mrs Katrina Louise Sharland as a director on 25 November 2022
29 Nov 2022 PSC07 Cessation of Emma Jane Bond as a person with significant control on 25 November 2022
29 Nov 2022 TM01 Termination of appointment of Emma Jane Bond as a director on 25 November 2022
09 Nov 2022 TM01 Termination of appointment of Thomas William Dawson as a director on 1 November 2022
09 Nov 2022 PSC07 Cessation of Thomas William Dawson as a person with significant control on 1 November 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
24 Nov 2018 AA Total exemption full accounts made up to 31 March 2018