BATH BUS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATH BUS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290006

Incorporation date

10/12/1996

Size

Full

Contacts

Registered address

Registered address

8th Floor The Point, 37 North Wharf Road, London W2 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon09/04/2026
Replacement Filing of Confirmation Statement dated 2026-02-06
dot icon09/02/2026
Registered office address changed from , 14 Burnett Business Park, Gypsy Lane, Keynsham, Bristol, BS31 2ED, England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2026-02-09
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon09/01/2026
Director's details changed for Mr Doug Bryan Claringbold on 2026-01-09
dot icon23/12/2025
Cessation of Ratp Dev Uk Ltd as a person with significant control on 2025-12-10
dot icon23/12/2025
Notification of First Bus Holdings Limited as a person with significant control on 2025-12-10
dot icon16/12/2025
Termination of appointment of Arnaud Max Masson as a director on 2025-12-10
dot icon16/12/2025
Termination of appointment of Gavin James Brooking as a director on 2025-12-10
dot icon16/12/2025
Appointment of Mr Colin Brown as a director on 2025-12-10
dot icon16/12/2025
Appointment of Mr James Robert Mcinnes as a director on 2025-12-10
dot icon16/12/2025
Appointment of Mr Doug Bryan Claringbold as a director on 2025-12-10
dot icon16/12/2025
Resolutions
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-09
dot icon10/12/2025
Termination of appointment of Derek White as a director on 2025-12-09
dot icon29/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon24/04/2025
Full accounts made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon14/03/2024
Registered office address changed from , 14 Unit 14 Burnett Buiness Park, Gypsy Lane, Keynsham, BS31 2ED, United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2024-03-14
dot icon06/03/2024
Full accounts made up to 2022-12-31
dot icon21/02/2024
Registered office address changed from , 14 Gypsy Lane, Keynsham, Bristol, BS31 2ED, England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2024-02-21
dot icon19/02/2024
Registered office address changed from , 6 North Parade, Bath, Bath & North East Somerset, BA1 1LF to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2024-02-19
dot icon26/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon05/05/2023
Termination of appointment of Darren Eric Mather as a director on 2023-03-31
dot icon05/05/2023
Appointment of Gavin James Brooking as a director on 2023-05-04
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon13/05/2022
Termination of appointment of Andrew Herlingshaw as a director on 2022-04-30
dot icon19/12/2021
Accounts for a small company made up to 2020-12-31
dot icon27/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon29/09/2021
Change of details for Ratp Dev Uk Ltd as a person with significant control on 2020-10-20
dot icon01/02/2021
Termination of appointment of Martin Simon Curtis as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mr Derek White as a director on 2021-02-01
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon09/09/2020
Appointment of Mr Darren Eric Mather as a director on 2020-08-24
dot icon09/09/2020
Appointment of Mr Andrew Herlingshaw as a director on 2020-08-24
dot icon09/03/2020
Appointment of Mr Arnaud Max Masson as a director on 2020-02-24
dot icon09/03/2020
Termination of appointment of Ronan Bois as a director on 2020-02-24
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Director's details changed for Mr Martin Simon Curtis on 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon20/08/2019
Termination of appointment of Howard Charles Goodbourn as a director on 2019-05-10
dot icon18/07/2019
Registered office address changed from , Busways House Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2019-07-18
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon27/07/2018
Termination of appointment of Collin Paul Brougham Field as a director on 2018-05-11
dot icon27/07/2018
Termination of appointment of Darren Lee Neylon as a director on 2018-02-16
dot icon02/01/2018
Resolutions
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Termination of appointment of Maurice Raymond Bulmer as a director on 2017-03-14
dot icon08/05/2017
Appointment of Darren Neylon as a director on 2017-03-14
dot icon08/05/2017
Termination of appointment of Colin Anthony John Atkins as a director on 2017-03-14
dot icon09/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Appointment of Howard Charles Goodbourn as a director on 2016-07-04
dot icon22/02/2016
Termination of appointment of Richard Charles Casling as a director on 2015-12-31
dot icon22/02/2016
Appointment of Mr Maurice Raymond Bulmer as a director on 2015-12-31
dot icon16/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon18/11/2015
Auditor's resignation
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Appointment of Mr Ronan Bois as a director on 2014-09-29
dot icon23/01/2015
Registered office address changed from , Busways House Fulwell Bus Garage, Wellington Road, Twickenham, TW2 5NX to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2015-01-23
dot icon18/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Colin Anthony John Atkins as a director on 2014-10-01
dot icon06/11/2014
Termination of appointment of Derek Alfred Lott as a director on 2014-09-30
dot icon06/11/2014
Termination of appointment of Timothy David Wyse Jackson as a director on 2014-09-30
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Satisfaction of charge 7 in full
dot icon22/05/2014
Appointment of Mr Timothy David Wyse Jackson as a director
dot icon23/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Richard Charles Casling as a director
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon19/12/2012
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon18/12/2012
Director's details changed for Martin Simon Curtis on 2012-12-01
dot icon18/12/2012
Director's details changed for Mr Collin Paul Brougham Field on 2012-12-01
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Appointment of Derek Alfred Lott as a director
dot icon17/05/2012
Termination of appointment of David Matthews as a director
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon22/08/2011
Register(s) moved to registered inspection location
dot icon22/08/2011
Register inspection address has been changed
dot icon28/04/2011
Termination of appointment of Cyril Carniel as a director
dot icon26/04/2011
Appointment of Cyril Herve Carniel as a director
dot icon01/04/2011
Appointment of Mr Collin Paul Brougham Field as a director
dot icon28/03/2011
Termination of appointment of Brian Longley as a secretary
dot icon28/03/2011
Appointment of David Paul Matthews as a director
dot icon28/03/2011
Termination of appointment of Stephen Newman as a director
dot icon28/03/2011
Termination of appointment of Ross Newman as a director
dot icon28/03/2011
Termination of appointment of Peter Newman as a director
dot icon28/03/2011
Termination of appointment of Brian Longley as a director
dot icon28/03/2011
Registered office address changed from , 84 Theobalds Road, London, WC1X 8RW, England on 2011-03-28
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/03/2011
Registered office address changed from , the Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex, RM15 4YF on 2011-03-07
dot icon02/03/2011
Miscellaneous
dot icon01/03/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon04/12/2009
Director's details changed for Brian Edward Longley on 2009-11-24
dot icon04/12/2009
Director's details changed for Stephen Phillip Newman on 2009-11-24
dot icon04/12/2009
Director's details changed for Ross Christopher Newman on 2009-11-24
dot icon04/12/2009
Director's details changed for Mr Peter Ivor Newman on 2009-11-24
dot icon04/12/2009
Secretary's details changed for Brian Edward Longley on 2009-11-24
dot icon04/12/2009
Director's details changed for Martin Simon Curtis on 2009-11-24
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Director and secretary's change of particulars / brian longley / 22/08/2008
dot icon29/08/2008
Director and secretary's change of particulars / brian longley / 22/08/2008
dot icon14/12/2007
Return made up to 10/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Director's particulars changed
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon05/01/2007
Return made up to 10/12/06; full list of members
dot icon29/11/2006
Location of register of members (non legible)
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon22/12/2005
Return made up to 10/12/05; full list of members
dot icon28/04/2005
Registered office changed on 28/04/05 from:\unit 9 purfleet industrial park, london road aveley, south ockendon, essex RM15 4YA
dot icon17/01/2005
Return made up to 10/12/04; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/07/2004
Particulars of mortgage/charge
dot icon22/07/2004
Secretary's particulars changed;director's particulars changed
dot icon22/07/2004
Location of register of members
dot icon24/06/2004
Ad 21/01/04-27/02/04 £ si 39500@1=39500 £ ic 1219000/1258500
dot icon24/06/2004
Ad 11/11/03-05/12/03 £ si 42000@1
dot icon24/06/2004
Nc inc already adjusted 07/12/01
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Secretary resigned;director resigned
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon09/06/2004
Registered office changed on 09/06/04 from:\oakfield house, oakfield grove, clifton, bristol BS8 2BN
dot icon09/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon08/06/2004
Return made up to 10/12/03; full list of members
dot icon08/06/2004
Ad 10/01/03-15/08/03 £ si 105000@1=105000 £ ic 872000/977000
dot icon08/06/2004
Ad 19/04/02-20/12/02 £ si 160000@1
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/12/2003
Ad 23/06/03--------- £ si 20000@1=20000 £ ic 852000/872000
dot icon07/12/2003
Ad 23/05/03--------- £ si 20000@1=20000 £ ic 832000/852000
dot icon24/06/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon23/04/2003
Return made up to 10/12/02; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/12/2002
Ad 03/12/01--------- £ si 10000@1
dot icon23/12/2002
Director's particulars changed
dot icon23/12/2002
Ad 30/01/02--------- £ si 25000@1=25000 £ ic 807000/832000
dot icon23/12/2002
Ad 04/01/02--------- £ si 15000@1=15000 £ ic 792000/807000
dot icon23/12/2002
Ad 19/12/01--------- £ si 20000@1=20000 £ ic 772000/792000
dot icon23/12/2002
Ad 13/12/01--------- £ si 5000@1=5000 £ ic 767000/772000
dot icon23/12/2002
Ad 07/12/01--------- £ si 30000@1
dot icon03/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Return made up to 10/12/01; full list of members
dot icon06/12/2001
Ad 18/10/01--------- £ si 55000@1=55000 £ ic 712000/767000
dot icon08/08/2001
Ad 09/05/01--------- £ si 20000@1=20000 £ ic 692000/712000
dot icon08/08/2001
Ad 12/04/01--------- £ si 9000@1=9000 £ ic 683000/692000
dot icon08/08/2001
Ad 01/02/01--------- £ si 20000@1=20000 £ ic 663000/683000
dot icon08/08/2001
Ad 02/01/01--------- £ si 18000@1=18000 £ ic 645000/663000
dot icon08/08/2001
Ad 28/12/00--------- £ si 105000@1=105000 £ ic 540000/645000
dot icon10/07/2001
Total exemption small company accounts made up to 2000-03-31
dot icon04/01/2001
Return made up to 10/12/00; full list of members
dot icon25/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Ad 29/02/00--------- £ si 20000@1=20000 £ ic 520000/540000
dot icon16/08/2000
Ad 30/12/99--------- £ si 40000@1=40000 £ ic 480000/520000
dot icon16/08/2000
Director resigned
dot icon10/03/2000
Return made up to 10/12/99; full list of members
dot icon10/03/2000
Director's particulars changed
dot icon10/03/2000
Director's particulars changed
dot icon10/03/2000
Director's particulars changed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon30/03/1999
Ad 01/02/99--------- £ si 50000@1=50000 £ ic 430000/480000
dot icon23/02/1999
Return made up to 10/12/98; full list of members
dot icon23/02/1999
Ad 18/11/98--------- £ si 60000@1=60000 £ ic 370000/430000
dot icon12/10/1998
Accounts for a small company made up to 1998-03-31
dot icon21/09/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon27/03/1998
Particulars of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Return made up to 10/12/97; full list of members
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Ad 26/01/98--------- £ si 100000@1=100000 £ ic 270000/370000
dot icon20/07/1997
New director appointed
dot icon23/06/1997
Ad 27/03/97--------- £ si 269997@1=269997 £ ic 3/270000
dot icon23/06/1997
Ad 14/01/97--------- £ si 1@1=1 £ ic 2/3
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New secretary appointed;new director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
Director resigned
dot icon23/01/1997
Memorandum and Articles of Association
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon23/01/1997
£ nc 1000/1000000 10/01/97
dot icon21/01/1997
Certificate of change of name
dot icon19/01/1997
Registered office changed on 19/01/97 from:\788-790 finchley road, london, NW11 7UR
dot icon10/12/1996
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
31/12/2023
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/12/1996 - 10/01/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/12/1996 - 10/01/1997
67500
Matthews, David Paul
Director
19/03/2011 - 16/04/2012
29
Bulmer, Maurice Raymond
Director
31/12/2015 - 14/03/2017
7
Casling, Richard Charles
Director
23/09/2013 - 31/12/2015
31

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 BATH BUS COMPANY LIMITED

BATH BUS COMPANY LIMITED is an(a) Active company incorporated on 10/12/1996 with the registered office located at 8th Floor The Point, 37 North Wharf Road, London W2 1AF. 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 BUS COMPANY LIMITED?

toggle

BATH BUS COMPANY LIMITED is currently Active. It was registered on 10/12/1996 .

Where is BATH BUS COMPANY LIMITED located?

toggle

BATH BUS COMPANY LIMITED is registered at 8th Floor The Point, 37 North Wharf Road, London W2 1AF.

What does BATH BUS COMPANY LIMITED do?

toggle

BATH BUS COMPANY LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for BATH BUS COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Replacement Filing of Confirmation Statement dated 2026-02-06.