BATH & COUNTIES DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BATH & COUNTIES DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01889299

Incorporation date

25/02/1985

Size

Dormant

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon03/03/2026
Final Gazette dissolved following liquidation
dot icon12/08/2025
Resolutions
dot icon12/08/2025
Appointment of a voluntary liquidator
dot icon12/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Deferment of dissolution (voluntary)
dot icon07/05/2025
Return of final meeting in a members' voluntary winding up
dot icon29/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Declaration of solvency
dot icon29/10/2024
Registered office address changed from Mulberry House Nettleton Shrub Nettleton Chippenham SN14 7NN England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-10-29
dot icon10/10/2024
Satisfaction of charge 3 in full
dot icon10/10/2024
Satisfaction of charge 4 in full
dot icon10/10/2024
Satisfaction of charge 5 in full
dot icon26/02/2024
Registered office address changed from 24a, Lowden Avenue, Chippenham Lowden Avenue Chippenham SN15 1LH England to Mulberry House Nettleton Shrub Nettleton Chippenham SN14 7NN on 2024-02-26
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon11/01/2023
Registered office address changed from Ravenscourt Launcells Bude EX23 9NQ England to 24a, Lowden Avenue, Chippenham Lowden Avenue Chippenham SN15 1LH on 2023-01-11
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon17/12/2021
Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to Ravenscourt Launcells Bude EX23 9NQ on 2021-12-17
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon21/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Satisfaction of charge 6 in full
dot icon05/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mr Christopher Paul Kent on 2011-02-25
dot icon11/03/2011
Secretary's details changed for Mrs Mandy Kent on 2011-02-25
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Christopher Paul Kent on 2010-02-25
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Secretary appointed mrs mandy kent
dot icon18/05/2009
Return made up to 25/02/09; full list of members
dot icon18/05/2009
Appointment terminated secretary rebecca hawkins-wyatt
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Registered office changed on 05/09/2008 from ravensbrook house minety malmesbury wiltshire SN16 9RJ
dot icon05/06/2008
Return made up to 25/02/08; full list of members
dot icon04/06/2008
Director's change of particulars / christopher kent / 25/02/2008
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Registered office changed on 22/03/07 from: the coach house saint stephens road beacon hill bath BA1 5LA
dot icon06/03/2007
Secretary's particulars changed
dot icon05/03/2007
Return made up to 25/02/07; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 25/02/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Particulars of mortgage/charge
dot icon29/10/2005
Particulars of mortgage/charge
dot icon26/02/2005
Return made up to 25/02/05; full list of members
dot icon10/02/2005
New secretary appointed
dot icon05/02/2005
Secretary resigned
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 25/02/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 25/02/03; full list of members
dot icon16/05/2003
New secretary appointed
dot icon16/05/2003
Secretary resigned
dot icon04/04/2003
Registered office changed on 04/04/03 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon18/02/2003
Auditor's resignation
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 25/02/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/07/2001
Return made up to 25/02/01; full list of members
dot icon30/11/2000
Registered office changed on 30/11/00 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon29/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Registered office changed on 22/11/00 from: 23 high street chipping sodbury bristol south gloucestershire BS37 6BA
dot icon08/03/2000
Return made up to 25/02/00; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1999-03-31
dot icon18/03/1999
Return made up to 25/02/99; full list of members
dot icon30/07/1998
Registered office changed on 30/07/98 from: bay tree house ewen cirencester gloucestershire GL7 6BU
dot icon30/07/1998
Accounts for a small company made up to 1998-03-31
dot icon06/03/1998
Return made up to 25/02/98; full list of members
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/03/1997
Return made up to 25/02/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon31/03/1996
Return made up to 25/02/96; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1995
Return made up to 25/02/95; no change of members
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon29/03/1994
Return made up to 25/02/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon22/04/1993
Secretary's particulars changed
dot icon22/04/1993
Director's particulars changed
dot icon18/03/1993
Return made up to 25/02/93; no change of members
dot icon03/12/1992
Accounts for a small company made up to 1992-03-31
dot icon18/05/1992
Return made up to 25/02/92; no change of members
dot icon04/03/1992
Accounts for a small company made up to 1991-03-31
dot icon29/02/1992
Declaration of satisfaction of mortgage/charge
dot icon08/04/1991
Return made up to 25/02/91; full list of members
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Resolutions
dot icon13/06/1990
Director resigned
dot icon13/06/1990
Return made up to 25/02/90; full list of members
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon06/10/1989
Full accounts made up to 1989-03-31
dot icon30/08/1989
Secretary resigned;new secretary appointed
dot icon19/02/1989
Full accounts made up to 1988-03-31
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1988
Particulars of mortgage/charge
dot icon27/04/1988
Registered office changed on 27/04/88 from: the coach house the towers st. Stephen's road beacon hill bath avon BA1 5PG
dot icon22/01/1988
Accounts for a dormant company made up to 1987-03-31
dot icon22/01/1988
Resolutions
dot icon22/01/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Accounts for a dormant company made up to 1986-03-31
dot icon16/09/1986
Return made up to 05/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
25/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
982.00
-
0.00
-
-
2022
0
982.00
-
0.00
-
-
2023
0
982.00
-
0.00
-
-
2023
0
982.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

982.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Peter Brian
Secretary
15/04/2003 - 31/01/2005
4
Forman, Helen
Secretary
19/02/1998 - 15/04/2003
1
Kent, Mandy
Secretary
30/09/2008 - Present
1
Hawkins-Wyatt, Rebecca
Secretary
01/02/2005 - 30/09/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH & COUNTIES DEVELOPMENTS LTD

BATH & COUNTIES DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 25/02/1985 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH & COUNTIES DEVELOPMENTS LTD?

toggle

BATH & COUNTIES DEVELOPMENTS LTD is currently Dissolved. It was registered on 25/02/1985 and dissolved on 03/03/2026.

Where is BATH & COUNTIES DEVELOPMENTS LTD located?

toggle

BATH & COUNTIES DEVELOPMENTS LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BATH & COUNTIES DEVELOPMENTS LTD do?

toggle

BATH & COUNTIES DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BATH & COUNTIES DEVELOPMENTS LTD?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved following liquidation.