BATH SHORT STAYS LIMITED

Register to unlock more data on OkredoRegister

BATH SHORT STAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03328346

Incorporation date

05/03/1997

Size

Dormant

Contacts

Registered address

Registered address

The Old Stables, Combe Hay, Bath BA2 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1997)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon30/04/2024
Application to strike the company off the register
dot icon29/04/2024
Registered office address changed from Rectory Lodge Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on 2024-04-29
dot icon29/04/2024
Registered office address changed from The Old Stables Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on 2024-04-29
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon21/10/2022
Cessation of Trevor Osborne as a person with significant control on 2022-10-21
dot icon21/10/2022
Notification of Minster Square Limited as a person with significant control on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon10/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon05/10/2022
Certificate of change of name
dot icon05/10/2022
Appointment of Miss Katie Victoria Davis as a director on 2022-10-05
dot icon11/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon16/12/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Rectory Lodge Combe Hay Bath BA2 7EG on 2021-12-16
dot icon12/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon04/08/2020
Termination of appointment of Sally Clare as a secretary on 2020-04-23
dot icon19/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/05/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon27/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon27/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon14/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon09/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon27/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon08/11/2012
Certificate of change of name
dot icon10/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon21/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Floyd Camalier as a director
dot icon21/02/2012
Resolutions
dot icon21/02/2012
Change of name notice
dot icon21/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon05/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/03/2010
Director's details changed for Floyd Davis Camalier on 2010-03-06
dot icon19/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon17/06/2009
Registered office changed on 17/06/2009 from 85 wimpole street london W1G 9SB
dot icon10/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/03/2009
Return made up to 05/03/09; full list of members
dot icon26/01/2009
Appointment terminated secretary jacqueline summers
dot icon26/01/2009
Director's change of particulars / trevor osborne / 20/01/2009
dot icon10/03/2008
Return made up to 05/03/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon14/01/2008
Registered office changed on 14/01/08 from: 57 queen anne street london W1G 9JR
dot icon14/01/2008
New secretary appointed
dot icon22/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon15/03/2007
Return made up to 05/03/07; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon04/05/2006
Return made up to 05/03/06; full list of members
dot icon08/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/03/2005
Return made up to 05/03/05; full list of members
dot icon11/03/2004
Return made up to 05/03/04; full list of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/01/2004
Secretary resigned
dot icon04/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon29/04/2003
Return made up to 05/03/03; full list of members
dot icon25/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon14/03/2002
Return made up to 05/03/02; full list of members
dot icon03/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon23/03/2001
Return made up to 05/03/01; full list of members
dot icon21/01/2001
Registered office changed on 21/01/01 from: 10 berners mews london W1P 3LF
dot icon05/07/2000
Accounts for a small company made up to 1999-09-30
dot icon09/05/2000
Return made up to 05/03/00; full list of members
dot icon21/11/1999
New secretary appointed
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon15/03/1999
Return made up to 05/03/99; no change of members
dot icon07/05/1998
Registered office changed on 07/05/98 from: 6 upper wimpole street london W1M 7TD
dot icon23/03/1998
Return made up to 05/03/98; full list of members
dot icon29/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon29/10/1997
Resolutions
dot icon14/10/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon14/10/1997
Resolutions
dot icon13/08/1997
New director appointed
dot icon15/05/1997
New secretary appointed
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
New director appointed
dot icon17/03/1997
Certificate of change of name
dot icon14/03/1997
Resolutions
dot icon14/03/1997
Resolutions
dot icon14/03/1997
£ nc 100/1000 11/03/97
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
Registered office changed on 13/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon05/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Osborne, Trevor
Director
18/03/1997 - Present
72
Davis, Katie Victoria
Director
05/10/2022 - Present
7

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+
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 SHORT STAYS LIMITED

BATH SHORT STAYS LIMITED is an(a) Dissolved company incorporated on 05/03/1997 with the registered office located at The Old Stables, Combe Hay, Bath BA2 7EG. 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 SHORT STAYS LIMITED?

toggle

BATH SHORT STAYS LIMITED is currently Dissolved. It was registered on 05/03/1997 and dissolved on 23/07/2024.

Where is BATH SHORT STAYS LIMITED located?

toggle

BATH SHORT STAYS LIMITED is registered at The Old Stables, Combe Hay, Bath BA2 7EG.

What does BATH SHORT STAYS LIMITED do?

toggle

BATH SHORT STAYS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BATH SHORT STAYS LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.