BATH DRAIN AND JETTING SERVICE LIMITED

Register to unlock more data on OkredoRegister

BATH DRAIN AND JETTING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01564806

Incorporation date

29/05/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9 Corum 2, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1981)
dot icon16/03/2026
Micro company accounts made up to 2025-10-31
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-10-31
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-10-31
dot icon09/11/2023
Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA to Suite 9 Corum 2, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Thomas Elliot Presswood on 2023-10-12
dot icon09/11/2023
Secretary's details changed for Ruth Elisabeth Presswood on 2023-10-12
dot icon09/11/2023
Change of details for Early Bath Limited as a person with significant control on 2023-10-12
dot icon21/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-10-31
dot icon21/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-10-31
dot icon09/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-10-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon25/06/2018
Change of details for Early Bath Limited as a person with significant control on 2018-06-19
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/11/2015
Registration of charge 015648060002, created on 2015-11-10
dot icon29/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/02/2015
Termination of appointment of Edward John Presswood as a director on 2014-12-03
dot icon03/02/2015
Appointment of Ruth Elisabeth Presswood as a secretary on 2014-12-03
dot icon03/02/2015
Termination of appointment of Oliver James Presswood as a secretary on 2014-12-03
dot icon03/02/2015
Termination of appointment of Susan Gabrielle Mary Presswood as a director on 2014-12-03
dot icon03/02/2015
Termination of appointment of Oliver James Presswood as a director on 2014-12-03
dot icon01/12/2014
Cancellation of shares. Statement of capital on 2014-11-10
dot icon01/12/2014
Purchase of own shares.
dot icon26/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon26/06/2014
Director's details changed for Susan Gabrielle Mary Presswood on 2014-06-19
dot icon26/06/2014
Director's details changed for Oliver James Presswood on 2014-06-19
dot icon26/06/2014
Director's details changed for Thomas Elliot Presswood on 2014-06-19
dot icon26/06/2014
Director's details changed for Dr Edward John Presswood on 2014-06-19
dot icon26/06/2014
Secretary's details changed for Oliver James Presswood on 2014-06-19
dot icon21/05/2014
Memorandum and Articles of Association
dot icon21/05/2014
Statement of company's objects
dot icon21/05/2014
Resolutions
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon24/06/2013
Director's details changed for Dr Edward John Presswood on 2013-06-24
dot icon01/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon24/06/2011
Director's details changed for Dr Edward John Presswood on 2011-06-19
dot icon24/06/2011
Director's details changed for Thomas Elliot Presswood on 2011-06-19
dot icon24/06/2011
Director's details changed for Susan Gabrielle Mary Presswood on 2011-06-19
dot icon24/06/2011
Director's details changed for Oliver James Presswood on 2011-06-19
dot icon21/04/2011
Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 2011-04-21
dot icon28/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/03/2010
Appointment of Dr Edward John Presswood as a director
dot icon15/02/2010
Director's details changed for Thomas Elliot Presswood on 2009-07-01
dot icon03/09/2009
Return made up to 19/06/09; full list of members
dot icon07/08/2009
Gbp ic 100/60\01/07/09\gbp sr 40@1=40\
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Resolutions
dot icon15/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2008
Return made up to 19/06/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/08/2007
Return made up to 19/06/07; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-10-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon21/07/2006
Return made up to 19/06/06; full list of members
dot icon23/03/2006
Accounts for a small company made up to 2005-10-31
dot icon01/07/2005
Accounts for a small company made up to 2004-10-31
dot icon24/06/2005
Return made up to 19/06/05; full list of members
dot icon06/09/2004
Secretary's particulars changed;director's particulars changed
dot icon06/09/2004
Director's particulars changed
dot icon21/07/2004
Return made up to 19/06/04; full list of members
dot icon19/03/2004
Accounts for a small company made up to 2003-10-31
dot icon02/07/2003
Return made up to 19/06/03; full list of members
dot icon15/05/2003
Accounts for a small company made up to 2002-10-31
dot icon24/07/2002
Accounts for a small company made up to 2001-10-31
dot icon04/07/2002
Return made up to 19/06/02; full list of members
dot icon13/11/2001
Director resigned
dot icon23/08/2001
Accounts for a small company made up to 2000-10-31
dot icon03/07/2001
Return made up to 19/06/01; full list of members
dot icon02/07/2001
Registered office changed on 02/07/01 from: carriage court 25 circus mews bath BA1 2PW
dot icon02/02/2001
New director appointed
dot icon26/06/2000
Accounts for a small company made up to 1999-10-31
dot icon26/06/2000
Return made up to 19/06/00; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1998-10-31
dot icon22/06/1999
Return made up to 19/06/99; full list of members
dot icon27/08/1998
Accounts for a small company made up to 1997-10-31
dot icon01/07/1998
Return made up to 19/06/98; full list of members
dot icon30/06/1997
Return made up to 19/06/97; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-10-31
dot icon24/06/1996
Return made up to 19/06/96; no change of members
dot icon17/04/1996
Accounts for a small company made up to 1995-10-31
dot icon19/03/1996
Registered office changed on 19/03/96 from: 15 queen square bath BA1 1EG
dot icon03/07/1995
Accounts for a small company made up to 1994-10-31
dot icon16/06/1995
Return made up to 19/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 19/06/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-10-31
dot icon22/06/1993
Accounts for a small company made up to 1992-10-31
dot icon11/06/1993
Return made up to 19/06/93; no change of members
dot icon13/07/1992
Return made up to 19/06/92; full list of members
dot icon10/04/1992
Accounts for a small company made up to 1991-10-31
dot icon01/11/1991
Accounts for a small company made up to 1990-10-31
dot icon02/07/1991
Return made up to 19/06/91; no change of members
dot icon17/10/1990
Return made up to 19/06/90; no change of members
dot icon25/04/1990
Accounts for a small company made up to 1989-10-31
dot icon28/11/1989
Accounts for a small company made up to 1988-10-31
dot icon19/09/1989
Return made up to 19/06/89; full list of members
dot icon22/07/1988
Accounts for a small company made up to 1987-10-31
dot icon22/07/1988
Return made up to 22/06/88; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1986-10-31
dot icon14/10/1987
Return made up to 28/07/87; full list of members
dot icon25/04/1987
Accounts for a small company made up to 1985-10-31
dot icon25/04/1987
Return made up to 28/07/86; full list of members
dot icon29/05/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
31/10/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
66.53K
-
0.00
-
-
2022
11
184.99K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Presswood, Thomas Elliot
Director
19/01/2001 - Present
5
Presswood, Ruth Elisabeth
Secretary
03/12/2014 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BATH DRAIN AND JETTING SERVICE LIMITED

BATH DRAIN AND JETTING SERVICE LIMITED is an(a) Active company incorporated on 29/05/1981 with the registered office located at Suite 9 Corum 2, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ. 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 BATH DRAIN AND JETTING SERVICE LIMITED?

toggle

BATH DRAIN AND JETTING SERVICE LIMITED is currently Active. It was registered on 29/05/1981 .

Where is BATH DRAIN AND JETTING SERVICE LIMITED located?

toggle

BATH DRAIN AND JETTING SERVICE LIMITED is registered at Suite 9 Corum 2, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ.

What does BATH DRAIN AND JETTING SERVICE LIMITED do?

toggle

BATH DRAIN AND JETTING SERVICE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BATH DRAIN AND JETTING SERVICE LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-10-31.