This company is commonly known as Bathweston Residential Limited. The company was founded 11 years ago and was given the registration number 08506707. The firm's registered office is in HERON ROAD. You can find them at Castle Hill Insolvency, 10 Orchard Court, Heron Road, Exeter. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BATHWESTON RESIDENTIAL LIMITED |
---|---|---|
Company Number | : | 08506707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 April 2013 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Hill Insolvency, 10 Orchard Court, Heron Road, Exeter, EX2 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tynings Cottage, Charterhouse, Blagdon, Bristol, United Kingdom, BS40 7XU | Director | 26 April 2013 | Active |
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6AG | Director | 14 November 2013 | Active |
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6AG | Director | 14 November 2013 | Active |
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6AG | Director | 14 November 2013 | Active |
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6AG | Director | 14 November 2013 | Active |
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP | Corporate Secretary | 26 April 2013 | Active |
Jade House, The Avenue, Claverton Down, Bath, United Kingdom, BA2 7AX | Director | 26 April 2013 | Active |
Mrs Veronica Ann Creed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | 1, Battle Road, Newton Abbot, TQ12 6RY |
Nature of control | : |
|
Mr Richard Andrew Leslie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 1, Battle Road, Newton Abbot, TQ12 6RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-19 | Resolution | Resolution. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Accounts | Change account reference date company previous extended. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2017-05-10 | Officers | Elect to keep the directors register information on the public register. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.