94 WELLS ROAD BATH LIMITED

Register to unlock more data on OkredoRegister

94 WELLS ROAD BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018792

Incorporation date

21/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

94 Wells Road Wells Road, Bath BA2 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon22/05/2025
Termination of appointment of Jon Michael Williams as a director on 2025-02-06
dot icon22/05/2025
Appointment of Mr Leonardo Trotti as a director on 2025-05-09
dot icon22/05/2025
Notification of a person with significant control statement
dot icon27/03/2025
Cessation of Michael Ian Crockford as a person with significant control on 2025-03-26
dot icon27/03/2025
Cessation of Carly Mallon as a person with significant control on 2025-03-26
dot icon27/03/2025
Termination of appointment of Carly Mallon as a director on 2025-03-26
dot icon08/09/2024
Micro company accounts made up to 2023-12-24
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon07/06/2024
Cessation of Susan Patricia Bourne as a person with significant control on 2023-11-12
dot icon07/06/2024
Cessation of Yvonne Louise Paulley as a person with significant control on 2022-08-24
dot icon12/11/2023
Appointment of Mr Jon Michael Williams as a director on 2023-11-12
dot icon12/11/2023
Termination of appointment of Susan Patricia Bourne as a director on 2023-11-12
dot icon04/09/2023
Micro company accounts made up to 2022-12-24
dot icon03/09/2023
Appointment of Ms Sara Rogers as a director on 2023-08-30
dot icon17/08/2023
Termination of appointment of Jon Michael Williams as a director on 2023-08-17
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon25/08/2022
Termination of appointment of Yvonne Louise Paulley as a director on 2022-08-24
dot icon20/08/2022
Appointment of Ms Susan Patricia Bourne as a director on 2022-08-20
dot icon19/08/2022
Micro company accounts made up to 2021-12-24
dot icon30/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-24
dot icon14/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-12-24
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/06/2019
Notification of Susan Patricia Bourne as a person with significant control on 2019-06-20
dot icon13/06/2019
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB to 94 Wells Road Wells Road Bath BA2 3AR on 2019-06-13
dot icon11/06/2019
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2019-06-07
dot icon14/03/2019
Micro company accounts made up to 2018-12-24
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/04/2018
Appointment of Miss Yvonne Louise Paulley as a director on 2018-04-10
dot icon18/04/2018
Appointment of Miss Carly Mallon as a director on 2018-04-10
dot icon14/03/2018
Accounts for a dormant company made up to 2017-12-24
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon02/08/2017
Notification of Yvonne Louise Paulley as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Carly Mallon as a person with significant control on 2016-04-08
dot icon02/08/2017
Notification of Michael Ian Crockford as a person with significant control on 2016-04-08
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/09/2016
Current accounting period extended from 2016-06-30 to 2016-12-24
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon04/05/2016
Termination of appointment of Kevin Mcnally as a director on 2016-04-08
dot icon18/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/10/2014
Registered office address changed from , C/O Chilton Estate Management, 6 Gay Street, Bath Bath and North East, Somerset, BA1 2PH to 94 Wells Road Wells Road Bath BA2 3AR on 2014-10-03
dot icon03/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon03/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon10/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon05/07/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-01-01
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon29/06/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-06-01
dot icon20/03/2012
Appointment of Jon Williams as a director
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Termination of appointment of Laura Burrill as a director
dot icon05/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon09/07/2010
Director's details changed for Kevin Mcnally on 2009-10-01
dot icon09/07/2010
Director's details changed for Laura Anne Burrill on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/09/2009
Director appointed laura anne burrill
dot icon02/09/2009
Appointment terminated director margaret williams
dot icon10/08/2009
Director appointed kevin mcnally
dot icon15/07/2009
Return made up to 21/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 21/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/12/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon12/07/2007
Return made up to 21/06/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 21/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 21/06/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 21/06/04; full list of members
dot icon07/07/2004
Director resigned
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 21/06/03; full list of members
dot icon23/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon31/12/2002
Registered office changed on 31/12/02 from:\94 wells road, bath, somerset BA2 3AR
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
New secretary appointed
dot icon19/07/2002
Return made up to 21/06/02; full list of members
dot icon14/05/2002
New director appointed
dot icon25/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon05/09/2001
Return made up to 21/06/01; full list of members
dot icon24/05/2001
Secretary's particulars changed
dot icon24/05/2001
Director's particulars changed
dot icon24/05/2001
Director resigned
dot icon26/06/2000
Secretary resigned
dot icon21/06/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2023
dot iconNext confirmation date
14/06/2025
dot iconLast change occurred
24/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2023
dot iconNext account date
24/12/2024
dot iconNext due on
24/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jon Michael
Director
12/03/2012 - 17/08/2023
1
Mallon, Carly
Director
10/04/2018 - 26/03/2025
-
Bourne, Susan Patricia
Director
20/08/2022 - 12/11/2023
-
Trotti, Leonardo
Director
09/05/2025 - Present
1
Rogers, Sara
Director
30/08/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 94 WELLS ROAD BATH LIMITED

94 WELLS ROAD BATH LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at 94 Wells Road Wells Road, Bath BA2 3AR. There are currently 2 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 94 WELLS ROAD BATH LIMITED?

toggle

94 WELLS ROAD BATH LIMITED is currently Active. It was registered on 21/06/2000 .

Where is 94 WELLS ROAD BATH LIMITED located?

toggle

94 WELLS ROAD BATH LIMITED is registered at 94 Wells Road Wells Road, Bath BA2 3AR.

What does 94 WELLS ROAD BATH LIMITED do?

toggle

94 WELLS ROAD BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 94 WELLS ROAD BATH LIMITED?

toggle

The latest filing was on 22/05/2025: Termination of appointment of Jon Michael Williams as a director on 2025-02-06.