BATH IN FASHION EVENTS LTD

Register to unlock more data on OkredoRegister

BATH IN FASHION EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10565142

Incorporation date

16/01/2017

Size

Dormant

Contacts

Registered address

Registered address

15 Seymour Road, Bath BA1 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2017)
dot icon29/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon15/01/2026
Termination of appointment of Lesley Margaret Exley as a director on 2026-01-15
dot icon02/12/2025
Cessation of Elizabeth Westlake as a person with significant control on 2025-12-01
dot icon02/12/2025
Termination of appointment of Elizabeth Westlake as a director on 2025-12-01
dot icon28/11/2025
Termination of appointment of Lesley Nicola Moorey as a director on 2025-11-27
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/08/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon01/08/2025
Accounts for a dormant company made up to 2024-02-07
dot icon26/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-01-31
dot icon03/05/2023
Registered office address changed from 17 17 Pera Place Walcot Bath BA1 5NX United Kingdom to 15 Seymour Road Bath BA1 6DY on 2023-05-03
dot icon18/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon20/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon21/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon13/12/2019
Change of details for Mrs Elizabeth Westlake as a person with significant control on 2019-12-13
dot icon13/12/2019
Director's details changed for Mrs Elizabeth Westlake on 2019-12-13
dot icon13/12/2019
Director's details changed for Mrs Lesley Nicola Moorey on 2019-12-13
dot icon13/12/2019
Director's details changed for Ms Elizabeth Heffer on 2019-12-13
dot icon13/12/2019
Director's details changed for Mrs Lesley Margaret Exley on 2019-12-13
dot icon13/12/2019
Director's details changed for Miss Sarah Baker on 2019-12-13
dot icon04/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon20/03/2019
Registered office address changed from 56 Bloomfield Avenue Bath BA2 3AE England to 17 17 Pera Place Walcot Bath BA1 5NX on 2019-03-20
dot icon19/03/2019
Cessation of Lesley Moorey as a person with significant control on 2019-03-19
dot icon19/03/2019
Notification of Sarah Anne Baker as a person with significant control on 2019-03-19
dot icon19/03/2019
Termination of appointment of Louise Grace Pickles as a director on 2019-03-19
dot icon31/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/10/2018
Cessation of Sarah Ann Rowlands as a person with significant control on 2018-10-10
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon09/01/2018
Termination of appointment of Sarah Ann Rowlands as a director on 2018-01-09
dot icon07/12/2017
Registered office address changed from Cheney Cottage Ditteridge Corsham SN13 8QF England to 56 Bloomfield Avenue Bath BA2 3AE on 2017-12-07
dot icon28/02/2017
Director's details changed for Ms Elizabeth Heffer on 2017-02-28
dot icon14/02/2017
Appointment of Ms Elizabeth Heffer as a director on 2017-02-14
dot icon24/01/2017
Appointment of Miss Sarah Baker as a director on 2017-01-24
dot icon16/01/2017
Appointment of Mrs Lesley Margaret Exley as a director on 2017-01-16
dot icon16/01/2017
Appointment of Miss Louise Grace Pickles as a director on 2017-01-16
dot icon16/01/2017
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
31/01/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Sarah
Director
24/01/2017 - Present
1
Mrs Elizabeth Westlake
Director
16/01/2017 - 01/12/2025
-
Exley, Lesley Margaret
Director
16/01/2017 - 15/01/2026
13
Moorey, Lesley Nicola
Director
16/01/2017 - 27/11/2025
3
Pickles, Louise Grace
Director
16/01/2017 - 19/03/2019
5

Persons with Significant Control

5
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 IN FASHION EVENTS LTD

BATH IN FASHION EVENTS LTD is an(a) Active company incorporated on 16/01/2017 with the registered office located at 15 Seymour Road, Bath BA1 6DY. 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 IN FASHION EVENTS LTD?

toggle

BATH IN FASHION EVENTS LTD is currently Active. It was registered on 16/01/2017 .

Where is BATH IN FASHION EVENTS LTD located?

toggle

BATH IN FASHION EVENTS LTD is registered at 15 Seymour Road, Bath BA1 6DY.

What does BATH IN FASHION EVENTS LTD do?

toggle

BATH IN FASHION EVENTS LTD operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for BATH IN FASHION EVENTS LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-15 with no updates.