BATH STREET BOXES LIMITED

Register to unlock more data on OkredoRegister

BATH STREET BOXES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02573180

Incorporation date

11/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

26/28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1991)
dot icon08/04/2026
Statement of affairs
dot icon01/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Appointment of a voluntary liquidator
dot icon25/03/2026
Registered office address changed from Vulcan Works Unit 1 Thomas Street Walsall West Midlands WS2 8NE to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2026-03-25
dot icon04/02/2026
Satisfaction of charge 1 in full
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon12/09/2024
Micro company accounts made up to 2024-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon26/08/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon17/10/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/07/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon03/08/2020
Director's details changed for Dr Louse Suzanne Cooke on 2020-07-31
dot icon03/08/2020
Appointment of Dr Louse Suzanne Cooke as a director on 2020-07-31
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-10-16 with updates
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/10/2011
Register(s) moved to registered inspection location
dot icon17/10/2011
Register inspection address has been changed
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mrs Patricia Gail Cooke on 2010-09-30
dot icon06/10/2010
Director's details changed for David Trevor Cooke on 2010-09-30
dot icon06/10/2010
Director's details changed for Mr Robert William Cooke on 2010-09-30
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon06/10/2008
Appointment terminated director stephen cooke
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon08/01/2007
Return made up to 30/09/06; full list of members; amend
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2005
Return made up to 30/09/05; full list of members
dot icon25/10/2005
Director's particulars changed
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/10/2004
Return made up to 30/09/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 30/09/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-03-31
dot icon09/11/2000
Return made up to 30/09/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon05/10/1998
Return made up to 30/09/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon07/10/1997
Return made up to 30/09/97; full list of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon22/10/1996
Return made up to 30/09/96; full list of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon23/10/1995
Return made up to 30/09/95; full list of members
dot icon07/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 30/09/94; no change of members
dot icon13/10/1993
Full accounts made up to 1993-03-31
dot icon13/10/1993
Return made up to 30/09/93; no change of members
dot icon15/07/1993
Full accounts made up to 1992-03-31
dot icon30/06/1993
Resolutions
dot icon14/10/1992
Compulsory strike-off action has been discontinued
dot icon14/10/1992
Return made up to 30/09/92; full list of members
dot icon08/08/1992
Particulars of mortgage/charge
dot icon07/07/1992
First Gazette notice for compulsory strike-off
dot icon02/10/1991
Accounting reference date notified as 31/03
dot icon12/02/1991
New director appointed
dot icon12/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1991
Registered office changed on 12/02/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.79K
-
0.00
-
-
2022
8
6.21K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/01/1991 - 11/01/1991
16011
London Law Services Limited
Nominee Director
11/01/1991 - 30/09/1992
15403
Cooke, Stephen Robert
Director
11/01/1991 - 30/09/2008
-
Cooke, Louise Suzanne, Dr
Director
31/07/2020 - Present
-
Cooke, Patricia Gail
Director
11/01/1991 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BATH STREET BOXES LIMITED

BATH STREET BOXES LIMITED is an(a) Liquidation company incorporated on 11/01/1991 with the registered office located at 26/28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 5 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 STREET BOXES LIMITED?

toggle

BATH STREET BOXES LIMITED is currently Liquidation. It was registered on 11/01/1991 .

Where is BATH STREET BOXES LIMITED located?

toggle

BATH STREET BOXES LIMITED is registered at 26/28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does BATH STREET BOXES LIMITED do?

toggle

BATH STREET BOXES LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for BATH STREET BOXES LIMITED?

toggle

The latest filing was on 08/04/2026: Statement of affairs.