20 THE CIRCUS BATH LIMITED

Register to unlock more data on OkredoRegister

20 THE CIRCUS BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648119

Incorporation date

24/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

20 The Circus, Bath, BA1 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1991)
dot icon24/03/2026
Change of details for Mrs Laura Baynton-Coward as a person with significant control on 2026-03-11
dot icon25/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon23/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2022-09-27 with no updates
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-27 no member list
dot icon13/11/2014
Annual return made up to 2014-09-27 no member list
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-09-27 no member list
dot icon01/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-09-27 no member list
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-09-27 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/12/2010
Annual return made up to 2010-09-27 no member list
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-09-27 no member list
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon12/02/2009
Annual return made up to 27/09/08
dot icon26/01/2009
Secretary's change of particulars / jonathan legge / 26/01/2009
dot icon26/01/2009
Annual return made up to 27/09/07
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/11/2006
Annual return made up to 27/09/06
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/07/2006
Total exemption full accounts made up to 2004-12-31
dot icon10/10/2005
Annual return made up to 27/09/05
dot icon28/10/2004
Annual return made up to 27/09/04
dot icon23/07/2004
New director appointed
dot icon21/06/2004
New secretary appointed
dot icon14/06/2004
Director resigned
dot icon20/05/2004
Secretary resigned
dot icon11/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/10/2003
Annual return made up to 27/09/03
dot icon08/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2002
Annual return made up to 27/09/02
dot icon01/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/10/2001
Annual return made up to 27/09/01
dot icon02/03/2001
Full accounts made up to 2000-12-31
dot icon25/09/2000
Annual return made up to 27/09/00
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon15/09/1999
Annual return made up to 27/09/99
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Auditor's resignation
dot icon22/03/1999
Accounts for a small company made up to 1998-12-31
dot icon30/09/1998
Annual return made up to 27/09/98
dot icon08/07/1998
New director appointed
dot icon08/07/1998
Director resigned
dot icon17/03/1998
Accounts for a small company made up to 1997-12-31
dot icon02/10/1997
Annual return made up to 27/09/97
dot icon28/07/1997
Registered office changed on 28/07/97 from: the ground floor apartment 20 the circus bath avon
dot icon10/03/1997
Accounts for a small company made up to 1996-12-31
dot icon27/09/1996
Annual return made up to 27/09/96
dot icon03/06/1996
Accounts for a small company made up to 1995-12-31
dot icon14/09/1995
Annual return made up to 27/09/95
dot icon01/03/1995
Accounts for a small company made up to 1994-12-31
dot icon23/09/1994
Annual return made up to 27/09/94
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon24/09/1993
Annual return made up to 24/09/93
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon21/02/1993
Annual return made up to 24/09/92
dot icon11/06/1992
Registered office changed on 11/06/92 from: 3 st mary street chippenham wiltshire SN15 3JL
dot icon11/06/1992
Director resigned;new director appointed
dot icon11/06/1992
Secretary resigned;director resigned;new director appointed
dot icon11/06/1992
New secretary appointed
dot icon11/06/1992
Accounting reference date notified as 31/12
dot icon05/03/1992
Resolutions
dot icon27/11/1991
Memorandum and Articles of Association
dot icon20/11/1991
New director appointed
dot icon20/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon20/11/1991
Director resigned;new director appointed
dot icon20/11/1991
Registered office changed on 20/11/91 from: 2 baches st london N1 6UB
dot icon18/11/1991
Certificate of change of name
dot icon24/09/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Ben
Director
21/04/2004 - Present
12
Edwards, Graham Derek
Director
01/06/1998 - Present
1
Legge, Jonathan Paul Thomson
Secretary
21/04/2004 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 THE CIRCUS BATH LIMITED

20 THE CIRCUS BATH LIMITED is an(a) Active company incorporated on 24/09/1991 with the registered office located at 20 The Circus, Bath, BA1 2EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 THE CIRCUS BATH LIMITED?

toggle

20 THE CIRCUS BATH LIMITED is currently Active. It was registered on 24/09/1991 .

Where is 20 THE CIRCUS BATH LIMITED located?

toggle

20 THE CIRCUS BATH LIMITED is registered at 20 The Circus, Bath, BA1 2EU.

What does 20 THE CIRCUS BATH LIMITED do?

toggle

20 THE CIRCUS BATH LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 20 THE CIRCUS BATH LIMITED?

toggle

The latest filing was on 24/03/2026: Change of details for Mrs Laura Baynton-Coward as a person with significant control on 2026-03-11.