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)
|
|
17 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
15 Aug 2025 |
PSC04 |
Change of details for Mr David Kenneth Howard as a person with significant control on 1 August 2025
|
|
|
25 Mar 2025 |
CS01 |
Confirmation statement made on 20 February 2025 with no updates
|
|
|
27 Jun 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
18 Mar 2024 |
CS01 |
Confirmation statement made on 20 February 2024 with updates
|
|
|
18 Mar 2024 |
AD01 |
Registered office address changed from , Newark Close Unit 12 Saxon Way, Melbourn, Royston, Hertfordshire, SG8 5HL, United Kingdom to 3 Newark Close Royston SG8 5HL on 18 March 2024
|
|
|
04 Oct 2023 |
TM01 |
Termination of appointment of Linda Mary Price as a director on 29 September 2023
|
|
|
04 Oct 2023 |
TM01 |
Termination of appointment of Tina Maria Howard as a director on 29 September 2023
|
|
|
04 Oct 2023 |
TM01 |
Termination of appointment of Mark Robert Bowman as a director on 29 September 2023
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
12 Jul 2023 |
AD01 |
Registered office address changed from , the Bath Buddy Company Limited Newark Close, Royston, SG8 5HL, England to 3 Newark Close Royston SG8 5HL on 12 July 2023
|
|
|
18 Apr 2023 |
TM01 |
Termination of appointment of William Frederick Ernest Price as a director on 30 November 2022
|
|
|
18 Apr 2023 |
CS01 |
Confirmation statement made on 20 February 2023 with updates
|
|
|
13 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
28 Mar 2022 |
CS01 |
Confirmation statement made on 20 February 2022 with no updates
|
|
|
23 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
12 Apr 2021 |
CS01 |
Confirmation statement made on 20 February 2021 with no updates
|
|
|
11 Dec 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
03 Jul 2020 |
AD01 |
Registered office address changed from , Unit C1a the Nore Industrial Estate Hovefields Avenue, Basildon, SS13 1EB, England to 3 Newark Close Royston SG8 5HL on 3 July 2020
|
|
|
05 Mar 2020 |
CS01 |
Confirmation statement made on 20 February 2020 with no updates
|
|
|
04 Oct 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|
|
29 Mar 2019 |
CS01 |
Confirmation statement made on 20 February 2019 with no updates
|
|
|
03 Jul 2018 |
AA |
Accounts for a small company made up to 31 December 2017
|
|
|
07 Mar 2018 |
CS01 |
Confirmation statement made on 20 February 2018 with no updates
|
|
|
19 Jan 2018 |
CH01 |
Director's details changed for Mr William Frederick Ernest Price on 19 January 2018
|
|