Advanced company searchLink opens in new window

THE BATH HOLIDAY COMPANY LIMITED

Company number 07342423

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)
25 Aug 2023 PSC04 Change of details for Mr Daniel Graham Joseph Whiting as a person with significant control on 24 August 2023
25 Aug 2023 CH01 Director's details changed for Mr Daniel Graham Joseph Whiting on 24 August 2023
22 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
22 Aug 2023 PSC04 Change of details for Miss Catherine Louise Whiting as a person with significant control on 31 January 2023
22 Aug 2023 CH01 Director's details changed for Miss Catherine Louise Whiting on 31 January 2023
15 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
23 Jan 2023 PSC04 Change of details for Mr Daniel Graham Joseph Whiting as a person with significant control on 11 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Daniel Graham Joseph Whiting on 11 January 2023
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
09 Jun 2022 AAMD Amended total exemption full accounts made up to 31 August 2020
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 May 2022 PSC04 Change of details for Mr Daniel Graham Joseph Whiting as a person with significant control on 20 May 2022
23 May 2022 PSC04 Change of details for Miss Catherine Louise Whiting as a person with significant control on 20 May 2022
23 May 2022 CH01 Director's details changed for Miss Catherine Louise Whiting on 20 May 2022
23 May 2022 CH01 Director's details changed for Mr Daniel Graham Joseph Whiting on 20 May 2022
23 May 2022 AD01 Registered office address changed from 2-4 Henry Street Bath Somerset BA1 1JT England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 23 May 2022
16 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
05 Jun 2020 CH01 Director's details changed for Mr Daniel Graham Joseph Whiting on 5 June 2020
05 Jun 2020 CH01 Director's details changed for Miss Catherine Louise Whiting on 5 June 2020
05 Jun 2020 AD01 Registered office address changed from 14 Margaret's Buildings Bath BA1 2LP England to 2-4 Henry Street Bath Somerset BA1 1JT on 5 June 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 200
03 Mar 2020 SH08 Change of share class name or designation
03 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Stock transfer from stamp duty stamped the transfer be approved, transfer of shares be issued to the transferee 12/02/2020