BATH BOLTHOLES LIMITED

Register to unlock more data on OkredoRegister

BATH BOLTHOLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06542069

Incorporation date

25/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio Boyd Farm, Golden Valley Lane, Bitton, South Glos BS30 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon09/12/2023
Application to strike the company off the register
dot icon06/09/2023
Previous accounting period shortened from 2023-08-31 to 2023-06-30
dot icon06/09/2023
Micro company accounts made up to 2023-06-30
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-08-31
dot icon03/05/2021
Resolutions
dot icon20/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-08-31
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon06/06/2018
Notification of Aimee Dimbleby as a person with significant control on 2018-03-31
dot icon06/06/2018
Change of details for Mr Daniel Richard Dimbleby as a person with significant control on 2018-03-31
dot icon06/06/2018
Appointment of Mrs Aimee Dimbleby as a director on 2018-03-31
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon14/04/2010
Director's details changed for Daniel Richard Dimbleby on 2010-03-14
dot icon14/04/2010
Secretary's details changed for Ms Bel Mooney on 2010-03-14
dot icon03/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/01/2010
Registered office address changed from Flat 5 192 Ladbroke Grove London W10 5LZ on 2010-01-20
dot icon07/01/2010
Previous accounting period extended from 2009-03-31 to 2009-08-31
dot icon07/11/2009
Certificate of change of name
dot icon07/11/2009
Change of name notice
dot icon30/03/2009
Return made up to 25/03/09; full list of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from flat 5 192 ladbroke grove london W10 5LZ
dot icon27/03/2009
Director's change of particulars / daniel dimbleby / 23/06/2008
dot icon14/11/2008
Registered office changed on 14/11/2008 from flat 5 192 ladbroke grove london LW10 5LZ
dot icon18/07/2008
Registered office changed on 18/07/2008 from flat 6 34 basset road north kensington london W10 6JL
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Appointment terminated secretary brian reid LTD.
dot icon10/04/2008
Appointment terminated director stephen mabbott LTD.
dot icon10/04/2008
Secretary appointed bel mooney
dot icon10/04/2008
Director appointed daniel richard dimbleby
dot icon25/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.40K
-
0.00
-
-
2022
2
27.68K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dimbleby, Aimee
Director
31/03/2018 - Present
3
Dimbleby, Daniel Richard
Director
25/03/2008 - Present
3
Mooney, Bel
Secretary
25/03/2008 - Present
-
BRIAN REID LTD.
Corporate Secretary
25/03/2008 - 25/03/2008
-
STEPHEN MABBOTT LTD.
Corporate Director
25/03/2008 - 25/03/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH BOLTHOLES LIMITED

BATH BOLTHOLES LIMITED is an(a) Dissolved company incorporated on 25/03/2008 with the registered office located at The Studio Boyd Farm, Golden Valley Lane, Bitton, South Glos BS30 6NY. 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 BATH BOLTHOLES LIMITED?

toggle

BATH BOLTHOLES LIMITED is currently Dissolved. It was registered on 25/03/2008 and dissolved on 05/03/2024.

Where is BATH BOLTHOLES LIMITED located?

toggle

BATH BOLTHOLES LIMITED is registered at The Studio Boyd Farm, Golden Valley Lane, Bitton, South Glos BS30 6NY.

What does BATH BOLTHOLES LIMITED do?

toggle

BATH BOLTHOLES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BATH BOLTHOLES LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.