- Company Overview for THE BATH BUDDY COMPANY LIMITED (09790192)
- Filing history for THE BATH BUDDY COMPANY LIMITED (09790192)
- People for THE BATH BUDDY COMPANY LIMITED (09790192)
- Charges for THE BATH BUDDY COMPANY LIMITED (09790192)
- More for THE BATH BUDDY COMPANY LIMITED (09790192)
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 |