Advanced company searchLink opens in new window

BATH VW CAMPERS LTD

Company number 10783730

Filter by category

Filter by category


Confirmation statement filters

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
26 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
23 May 2022 AD01 Registered office address changed from Unit R24 Enterprise Zone Marshall Way Frome BA11 2FE England to Unit J17 Jenson Court Jenson Avenue Commerce Park Frome Somerset BA11 2FQ on 23 May 2022
07 Jan 2022 PSC07 Cessation of Winston Mcglynn as a person with significant control on 23 May 2021
07 Jan 2022 PSC02 Notification of Wmcg Holdings Ltd as a person with significant control on 10 September 2020
07 Jan 2022 PSC02 Notification of R J Bath Limited as a person with significant control on 22 May 2019
07 Jan 2022 PSC07 Cessation of Richard James Mcgillan as a person with significant control on 23 May 2021
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
17 Feb 2020 CH01 Director's details changed for Mr Winston Mcglynn on 17 February 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2019 CS01 Confirmation statement made on 22 May 2019 with updates
16 Aug 2019 AD01 Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE England to Unit R24 Enterprise Zone Marshall Way Frome BA11 2FE on 16 August 2019
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AAMD Amended total exemption full accounts made up to 31 August 2018
17 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
13 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 August 2018
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-22
  • GBP 100