This company is commonly known as Bath Renovation Limited. The company was founded 32 years ago and was given the registration number 02692214. The firm's registered office is in HENLEY ON THAMES. You can find them at The Coach House, Greys Green Busines Centre, Henley On Thames, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BATH RENOVATION LIMITED |
---|---|---|
Company Number | : | 02692214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1992 |
End of financial year | : | 30 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Greys Green Busines Centre, Henley On Thames, RG9 4QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Greys Green Busines Centre, Henley On Thames, RG9 4QG | Director | 07 August 1993 | Active |
The Coach House, Greys Green Busines Centre, Henley On Thames, RG9 4QG | Director | 28 February 2011 | Active |
68, Meadway, Twickenham, United Kingdom, TW2 6PQ | Secretary | 16 October 1995 | Active |
7 Glebeside, Twickenham, TW2 | Secretary | 07 August 1993 | Active |
Sunny Meadow, Birdhouse Lane, Downe, BR6 7LN | Secretary | 28 February 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 February 1992 | Active |
The Coach House, Greys Green Busines Centre, Henley On Thames, RG9 4QG | Director | 16 October 1995 | Active |
178 Lyndhurst Avenue, Twickenham, TW2 6BT | Director | 28 February 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 February 1992 | Active |
Sunny Meadow, Birdhouse Lane, Downe, BR6 7LN | Director | 28 February 1992 | Active |
Sunny Meadow, Birdhouse Lane, Downe, BR6 7LN | Director | 28 February 1992 | Active |
Mr Terence Ash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | The Coach House, Henley On Thames, RG9 4QG |
Nature of control | : |
|
Mrs Jacqueline Maria Therese Patricia Ash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | The Coach House, Henley On Thames, RG9 4QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-11 | Dissolution | Dissolution application strike off company. | Download |
2024-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Officers | Change person director company with change date. | Download |
2016-03-31 | Officers | Change person director company with change date. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.