Advanced company searchLink opens in new window

BATH STONE COMPANY (BSC) LIMITED

Company number 10848444

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)
05 Jan 2024 MR01 Registration of charge 108484440006, created on 4 January 2024
29 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
02 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Mar 2023 CERTNM Company name changed the bath stone company LIMITED\certificate issued on 23/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
18 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
24 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Sep 2022 CH01 Director's details changed for Mr Michael Ignatius Roddy on 23 August 2022
23 Aug 2022 AP01 Appointment of Mr Michael Anthony Crump as a director on 23 August 2022
23 Aug 2022 AP01 Appointment of Mr Michael Ignatius Roddy as a director on 23 August 2022
22 Mar 2022 MR01 Registration of charge 108484440005, created on 2 March 2022
07 Mar 2022 MR01 Registration of charge 108484440004, created on 2 March 2022
04 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2022 PSC05 Change of details for Bath Stone Group Limited as a person with significant control on 31 January 2022
17 Feb 2022 MR04 Satisfaction of charge 108484440003 in full
11 Feb 2022 AP01 Appointment of Mr David Kenneth Barrett as a director on 31 January 2022
11 Feb 2022 AP01 Appointment of Mr Charles Edmund Trigg as a director on 31 January 2022
11 Feb 2022 TM01 Termination of appointment of Matthew John Hawker as a director on 31 January 2022
11 Feb 2022 TM01 Termination of appointment of Nicholas Matthew Middlemass Johnston as a director on 31 January 2022
11 Feb 2022 AD01 Registered office address changed from The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England to Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD on 11 February 2022
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
08 Dec 2020 MR04 Satisfaction of charge 108484440002 in full
08 Dec 2020 MR04 Satisfaction of charge 108484440001 in full