This company is commonly known as Bath Canoe Club Limited. The company was founded 25 years ago and was given the registration number 03752379. The firm's registered office is in BATH. You can find them at The Old Organ Factory, Cleveland Cottages, Bath, Somerset. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BATH CANOE CLUB LIMITED |
---|---|---|
Company Number | : | 03752379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Organ Factory, Cleveland Cottages, Bath, Somerset, BA1 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Organ Factory, Cleveland Cottages, Bath, BA1 5DD | Secretary | 21 September 2016 | Active |
The Old Organ Factory, Cleveland Cottages, Bath, BA1 5DD | Director | 29 January 2016 | Active |
2, Bury Lane, Bratton, Westbury, England, BA13 4RD | Director | 14 April 1999 | Active |
64, Cedric Road, Bath, United Kingdom, BA1 3PB | Director | 01 May 2007 | Active |
2 Weavers Close, Chippenham, SN14 0GA | Director | 01 May 2007 | Active |
The Old Organ Factory, Cleveland Cottages, Bath, BA1 5DD | Secretary | 27 April 2010 | Active |
`Farleigh', 29a Chaucer Road, Bath, BA2 4SL | Secretary | 14 April 1999 | Active |
11 Richmond Road, Bath, BA1 5TU | Secretary | 12 June 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 April 1999 | Active |
3 Victoria Place, Combe Down, Bath, BA2 5EY | Director | 14 April 1999 | Active |
The Old Organ Factory, Cleveland Cottages, Bath, BA1 5DD | Director | 06 February 2015 | Active |
1 Butts Close, Biddestone, Chippenham, SN14 7DZ | Director | 14 April 1999 | Active |
Old Tresais Cottages, Solva, Haverfordwest, Wales, SA62 6XE | Director | 14 April 1999 | Active |
The Old Organ Factory, Cleveland Cottages, Bath, BA1 5DD | Director | 29 January 2016 | Active |
11, Richmond Road, Bath, England, BA1 5TU | Director | 14 April 1999 | Active |
The Old Organ Factory, Cleveland Cottages, Bath, BA1 5DD | Director | 06 February 2015 | Active |
The Abbey Brewery, Market Cross, Malmesbury, SN16 9AS | Director | 14 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Change of constitution | Statement of companys objects. | Download |
2020-07-17 | Resolution | Resolution. | Download |
2020-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Change person director company with change date. | Download |
2020-04-23 | Officers | Change person director company with change date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-07 | Resolution | Resolution. | Download |
2016-10-04 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.