BATH BAROQUE LIMITED

Register to unlock more data on OkredoRegister

BATH BAROQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070755

Incorporation date

21/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ethelred House, 6 Church Street, Corsham, Wiltshire SN13 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon21/10/2025
Total exemption full accounts made up to 2025-06-20
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-06-20
dot icon31/01/2025
Appointment of Dr Hazel Jane Weller as a director on 2024-04-12
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon16/04/2024
Termination of appointment of Hazel Jane Weller as a director on 2024-04-11
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-20
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-06-20
dot icon24/02/2023
Director's details changed for Ms Hazel Jane Weller on 2020-01-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-20
dot icon27/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-06-20
dot icon21/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-20
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-20
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-06-20
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-20
dot icon21/06/2016
Annual return made up to 2016-06-21 no member list
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-20
dot icon21/06/2015
Annual return made up to 2015-06-21 no member list
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-20
dot icon01/08/2014
Annual return made up to 2014-06-21 no member list
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-20
dot icon21/06/2013
Annual return made up to 2013-06-21 no member list
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-20
dot icon22/06/2012
Annual return made up to 2012-06-21 no member list
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-20
dot icon23/06/2011
Annual return made up to 2011-06-21 no member list
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-20
dot icon22/06/2010
Annual return made up to 2010-06-21 no member list
dot icon22/06/2010
Director's details changed for Ms Hazel Jane Weller on 2010-06-21
dot icon22/06/2010
Director's details changed for Mrs Jessica Clare Webb on 2010-06-21
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-20
dot icon24/02/2010
Appointment of Mrs Jessica Clare Webb as a director
dot icon24/02/2010
Appointment of Ms Hazel Jane Weller as a director
dot icon22/06/2009
Annual return made up to 21/06/09
dot icon24/02/2009
Total exemption small company accounts made up to 2008-06-20
dot icon27/10/2008
Appointment terminated director philippa macarthur
dot icon27/10/2008
Appointment terminated director jessica webb
dot icon27/10/2008
Appointment terminated director david macarthur
dot icon23/06/2008
Annual return made up to 21/06/08
dot icon07/04/2008
Total exemption small company accounts made up to 2007-06-20
dot icon02/07/2007
Annual return made up to 21/06/07
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Total exemption small company accounts made up to 2006-06-20
dot icon23/10/2006
Registered office changed on 23/10/06 from: pickwick manor corsham wiltshire SN13 0HU
dot icon27/06/2006
Annual return made up to 21/06/06
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-20
dot icon29/06/2005
Annual return made up to 21/06/05
dot icon26/01/2005
Total exemption small company accounts made up to 2004-06-20
dot icon29/06/2004
Annual return made up to 21/06/04
dot icon23/04/2004
Total exemption small company accounts made up to 2003-06-20
dot icon14/06/2003
Annual return made up to 21/06/03
dot icon19/03/2003
Total exemption small company accounts made up to 2002-06-20
dot icon12/07/2002
Annual return made up to 21/06/02
dot icon11/12/2001
Total exemption small company accounts made up to 2001-06-20
dot icon05/07/2001
Annual return made up to 21/06/01
dot icon14/05/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon15/12/2000
Accounts for a small company made up to 2000-06-20
dot icon28/06/2000
Annual return made up to 21/06/00
dot icon25/10/1999
Accounts for a small company made up to 1999-06-20
dot icon18/06/1999
Annual return made up to 21/06/99
dot icon27/01/1999
Accounts for a small company made up to 1998-06-20
dot icon11/06/1998
Annual return made up to 21/06/98
dot icon20/04/1998
Accounts for a small company made up to 1997-06-20
dot icon21/07/1997
Full accounts made up to 1996-06-20
dot icon17/06/1997
Annual return made up to 21/06/97
dot icon20/06/1996
Annual return made up to 21/06/96
dot icon30/06/1995
Accounting reference date notified as 20/06
dot icon21/06/1995
Incorporation
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 icon+1.71 % *

* during past year

Cash in Bank

£42,161.00

Confirmation

dot iconLast made up date
20/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
20/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/06/2025
dot iconNext account date
20/06/2026
dot iconNext due on
20/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.38K
-
0.00
41.58K
-
2022
0
35.25K
-
0.00
41.45K
-
2023
0
35.96K
-
0.00
42.16K
-
2023
0
35.96K
-
0.00
42.16K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

35.96K £Ascended2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.16K £Ascended1.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Jessica Clare
Director
26/10/2008 - Present
5
Webb, Jessica Clare
Director
20/06/1995 - 25/10/2008
5
Webb, Andrew John
Director
21/06/1995 - Present
9
Macarthur, David John, Doctor
Director
19/06/1999 - 25/10/2008
-
Macarthur, Philippa
Director
19/06/1999 - 25/10/2008
-

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+
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 BATH BAROQUE LIMITED

BATH BAROQUE LIMITED is an(a) Active company incorporated on 21/06/1995 with the registered office located at Ethelred House, 6 Church Street, Corsham, Wiltshire SN13 0BY. There are currently 4 active directors 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 BAROQUE LIMITED?

toggle

BATH BAROQUE LIMITED is currently Active. It was registered on 21/06/1995 .

Where is BATH BAROQUE LIMITED located?

toggle

BATH BAROQUE LIMITED is registered at Ethelred House, 6 Church Street, Corsham, Wiltshire SN13 0BY.

What does BATH BAROQUE LIMITED do?

toggle

BATH BAROQUE LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BATH BAROQUE LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-06-20.