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

Bath & Bath Investments Limited

Documents

Total Documents60
Total Pages253

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates
25 June 2023Total exemption full accounts made up to 31 March 2023
6 January 2023Confirmation statement made on 6 January 2023 with no updates
16 November 2022Total exemption full accounts made up to 31 March 2022
17 January 2022Confirmation statement made on 6 January 2022 with updates
6 December 2021Director's details changed for Mr Jasbir Singh Bath on 3 December 2021
9 November 2021Total exemption full accounts made up to 31 March 2021
16 March 2021Cessation of Kirpal Kaur Bath as a person with significant control on 8 January 2021
16 March 2021Notification of Tejit Singh Bath as a person with significant control on 16 March 2021
16 March 2021Notification of Jasbir Singh Bath as a person with significant control on 16 March 2021
8 March 2021Confirmation statement made on 6 January 2021 with no updates
24 November 2020Total exemption full accounts made up to 31 March 2020
7 February 2020Confirmation statement made on 6 January 2020 with no updates
29 May 2019Total exemption full accounts made up to 31 March 2019
11 January 2019Confirmation statement made on 6 January 2019 with no updates
14 June 2018Total exemption full accounts made up to 31 March 2018
9 January 2018Confirmation statement made on 6 January 2018 with no updates
19 July 2017Total exemption full accounts made up to 31 March 2017
19 July 2017Total exemption full accounts made up to 31 March 2017
12 January 2017Confirmation statement made on 6 January 2017 with updates
12 January 2017Confirmation statement made on 6 January 2017 with updates
10 August 2016Total exemption small company accounts made up to 31 March 2016
10 August 2016Total exemption small company accounts made up to 31 March 2016
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,000,000.0004
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,000,000.0004
20 August 2015Total exemption small company accounts made up to 31 March 2015
20 August 2015Total exemption small company accounts made up to 31 March 2015
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000,000.0004
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000,000.0004
21 July 2014Total exemption small company accounts made up to 31 March 2014
21 July 2014Total exemption small company accounts made up to 31 March 2014
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,000,000.0004
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,000,000.0004
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,000,000.0004
30 September 2013Total exemption small company accounts made up to 31 March 2013
30 September 2013Total exemption small company accounts made up to 31 March 2013
23 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013
23 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/04/2012.
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/04/2012.
9 May 2012Registered office address changed from 21/23 Mossop Street London SW7 2LY on 9 May 2012
9 May 2012Registered office address changed from 21/23 Mossop Street London SW7 2LY on 9 May 2012
9 May 2012Registered office address changed from 21/23 Mossop Street London SW7 2LY on 9 May 2012
30 April 2012Appointment of Jasbir Singh Bath as a director
30 April 2012Appointment of Jasbir Singh Bath as a director
30 April 2012Appointment of Tejit Singh Bath as a director
30 April 2012Termination of appointment of Jagmail Singh Gill as a director
30 April 2012Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012
30 April 2012Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012
30 April 2012Termination of appointment of Jagmail Singh Gill as a director
30 April 2012Appointment of Tejit Singh Bath as a director
27 April 2012Company name changed gpl SUBCO8 LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
27 April 2012Company name changed gpl SUBCO8 LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
24 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 13.00
  • ANNOTATION A second filed SH01 was registered on 10/07/2012.
24 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 13.00
  • ANNOTATION A second filed SH01 was registered on 10/07/2012.
6 January 2012Incorporation
6 January 2012Incorporation
Sign up now to grow your client base. Plans & Pricing