Download leads from Nexok and grow your business. Find out more

Bath Holiday Homes Ltd

Documents

Total Documents154
Total Pages514

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off
6 February 2021Voluntary strike-off action has been suspended
12 January 2021First Gazette notice for voluntary strike-off
5 January 2021Application to strike the company off the register
24 January 2020Confirmation statement made on 20 January 2020 with updates
15 January 2020Total exemption full accounts made up to 31 July 2019
22 February 2019Confirmation statement made on 20 January 2019 with updates
19 February 2019Total exemption full accounts made up to 31 July 2018
13 March 2018Total exemption full accounts made up to 31 July 2017
12 February 2018Confirmation statement made on 20 January 2018 with updates
6 December 2017Termination of appointment of Jane Alice Puddy as a director on 6 December 2017
3 April 2017Registered office address changed from 3 Market Place Marshfield Chippenham Wiltshire SN14 8NP to Westfield House Bratton Road Westbury Wiltshire BA13 3EP on 3 April 2017
3 April 2017Confirmation statement made on 20 January 2017 with updates
3 April 2017Confirmation statement made on 20 January 2017 with updates
3 April 2017Registered office address changed from 3 Market Place Marshfield Chippenham Wiltshire SN14 8NP to Westfield House Bratton Road Westbury Wiltshire BA13 3EP on 3 April 2017
1 March 2017Total exemption small company accounts made up to 31 July 2016
1 March 2017Total exemption small company accounts made up to 31 July 2016
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500
5 February 2016Total exemption small company accounts made up to 31 July 2015
5 February 2016Total exemption small company accounts made up to 31 July 2015
1 April 2015Total exemption small company accounts made up to 31 July 2014
1 April 2015Total exemption small company accounts made up to 31 July 2014
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
27 September 2014Compulsory strike-off action has been discontinued
27 September 2014Compulsory strike-off action has been discontinued
26 September 2014Total exemption small company accounts made up to 31 July 2013
26 September 2014Total exemption small company accounts made up to 31 July 2013
5 August 2014First Gazette notice for compulsory strike-off
5 August 2014First Gazette notice for compulsory strike-off
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
27 March 2013Total exemption small company accounts made up to 31 July 2012
27 March 2013Total exemption small company accounts made up to 31 July 2012
20 March 2013Register inspection address has been changed
20 March 2013Annual return made up to 20 January 2013 with a full list of shareholders
20 March 2013Register inspection address has been changed
20 March 2013Register(s) moved to registered inspection location
20 March 2013Register(s) moved to registered inspection location
20 March 2013Annual return made up to 20 January 2013 with a full list of shareholders
19 March 2013Director's details changed for Mr Stuart Julian Jones on 19 March 2013
19 March 2013Director's details changed for Ms Jane Alice Puddy on 19 March 2013
19 March 2013Director's details changed for Ms Jane Alice Puddy on 19 March 2013
19 March 2013Registered office address changed from Cresswell Down Farm Edington Westbury Wiltshire BA13 4NJ United Kingdom on 19 March 2013
19 March 2013Director's details changed for Mr Stuart Julian Jones on 19 March 2013
19 March 2013Registered office address changed from Cresswell Down Farm Edington Westbury Wiltshire BA13 4NJ United Kingdom on 19 March 2013
3 May 2012Change of share class name or designation
3 May 2012Particulars of variation of rights attached to shares
3 May 2012Particulars of variation of rights attached to shares
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 May 2012Change of share class name or designation
26 April 2012Resolutions
  • RES13 ‐ Comp bus 24/04/2012
26 April 2012Total exemption small company accounts made up to 31 July 2011
26 April 2012Particulars of variation of rights attached to shares
26 April 2012Resolutions
  • RES13 ‐ Comp bus 24/04/2012
26 April 2012Change of share class name or designation
26 April 2012Change of share class name or designation
26 April 2012Particulars of variation of rights attached to shares
26 April 2012Total exemption small company accounts made up to 31 July 2011
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
1 August 2011Total exemption small company accounts made up to 31 July 2010
1 August 2011Total exemption small company accounts made up to 31 July 2010
3 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 500
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
3 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 500
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 July 2010Appointment of Miss Jane Alice Puddy as a director
7 July 2010Appointment of Miss Jane Alice Puddy as a director
6 July 2010Termination of appointment of Peter Weeks as a director
6 July 2010Director's details changed for Mr Stuart Julian Jones on 22 June 2010
6 July 2010Director's details changed for Mr Stuart Julian Jones on 22 June 2010
6 July 2010Termination of appointment of Peter Weeks as a director
2 July 2010Registered office address changed from , 4 Edgar Buildings, George Street, Bath, BA1 1EE on 2 July 2010
2 July 2010Registered office address changed from , 4 Edgar Buildings, George Street, Bath, BA1 1EE on 2 July 2010
2 July 2010Registered office address changed from , 4 Edgar Buildings, George Street, Bath, BA1 1EE on 2 July 2010
1 July 2010Termination of appointment of Timothy Weeks as a director
1 July 2010Termination of appointment of Stuart Jones as a secretary
1 July 2010Termination of appointment of Timothy Weeks as a director
1 July 2010Termination of appointment of Stuart Jones as a secretary
30 April 2010Total exemption full accounts made up to 31 July 2009
30 April 2010Total exemption full accounts made up to 31 July 2009
20 February 2010Compulsory strike-off action has been discontinued
20 February 2010Compulsory strike-off action has been discontinued
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
25 January 2010Registered office address changed from , Terranova, Shepherds Walk, Bath, BA2 5QT on 25 January 2010
25 January 2010Registered office address changed from , Terranova, Shepherds Walk, Bath, BA2 5QT on 25 January 2010
19 January 2010First Gazette notice for compulsory strike-off
19 January 2010First Gazette notice for compulsory strike-off
31 July 2009Director appointed timothy peter weeks
31 July 2009Director appointed timothy peter weeks
30 July 2009Director appointed peter kenneth charles weeks
30 July 2009Director appointed peter kenneth charles weeks
24 July 2009Director appointed stuart julian jones
24 July 2009Director appointed stuart julian jones
17 July 2009Secretary appointed stuart julian jones
17 July 2009Secretary appointed stuart julian jones
11 July 2009Appointment terminated director cecilia hutton
11 July 2009Appointment terminated director cecilia hutton
11 July 2009Appointment terminated secretary hutton gavin
11 July 2009Appointment terminated secretary hutton gavin
23 October 2008Total exemption full accounts made up to 31 July 2008
23 October 2008Total exemption full accounts made up to 31 July 2008
26 September 2008Return made up to 23/09/08; full list of members
26 September 2008Return made up to 23/09/08; full list of members
5 November 2007Total exemption full accounts made up to 31 July 2007
5 November 2007Total exemption full accounts made up to 31 July 2007
16 October 2007Return made up to 23/09/07; full list of members
16 October 2007Return made up to 23/09/07; full list of members
22 January 2007Total exemption full accounts made up to 31 July 2006
22 January 2007Total exemption full accounts made up to 31 July 2006
18 October 2006Return made up to 23/09/06; full list of members
18 October 2006Return made up to 23/09/06; full list of members
13 December 2005Secretary resigned
13 December 2005New secretary appointed
13 December 2005Total exemption full accounts made up to 31 July 2005
13 December 2005Total exemption full accounts made up to 31 July 2005
13 December 2005Registered office changed on 13/12/05 from: 3 kingsmead terrace, bath, BA1 1UX
13 December 2005New secretary appointed
13 December 2005Secretary resigned
13 December 2005Registered office changed on 13/12/05 from: 3 kingsmead terrace, bath, BA1 1UX
9 November 2005Return made up to 23/09/05; full list of members
9 November 2005Return made up to 23/09/05; full list of members
11 May 2005Total exemption full accounts made up to 30 April 2003
11 May 2005Total exemption full accounts made up to 30 April 2004
11 May 2005Total exemption full accounts made up to 30 April 2004
11 May 2005Total exemption full accounts made up to 30 April 2003
10 May 2005Accounting reference date extended from 30/04/05 to 31/07/05
10 May 2005Accounting reference date extended from 30/04/05 to 31/07/05
14 March 2005Director's particulars changed
14 March 2005Director's particulars changed
25 January 2005Registered office changed on 25/01/05 from: 18A queen square, bath, BA1 2HN
25 January 2005Return made up to 23/09/04; full list of members
25 January 2005Return made up to 23/09/04; full list of members
25 January 2005Registered office changed on 25/01/05 from: 18A queen square, bath, BA1 2HN
28 October 2003Return made up to 23/09/03; full list of members
28 October 2003Return made up to 23/09/03; full list of members
2 April 2003Accounting reference date shortened from 30/09/03 to 30/04/03
2 April 2003Accounting reference date shortened from 30/09/03 to 30/04/03
13 December 2002Director resigned
13 December 2002Secretary resigned
13 December 2002New secretary appointed
13 December 2002Secretary resigned
13 December 2002New secretary appointed
13 December 2002Director resigned
4 December 2002New director appointed
4 December 2002New director appointed
23 September 2002Incorporation
23 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing