BATH STREET MEWS LIMITED

Register to unlock more data on OkredoRegister

BATH STREET MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04909520

Incorporation date

24/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon17/11/2025
Confirmation statement made on 2025-09-24 with updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/10/2024
Cessation of Karen Ann Jane Banks as a person with significant control on 2024-10-10
dot icon18/10/2024
Notification of Uptown Property Limited as a person with significant control on 2024-10-10
dot icon18/10/2024
Cessation of Christopher George Banks as a person with significant control on 2024-10-10
dot icon11/10/2024
Change of details for Mrs Karen Ann Jane Banks as a person with significant control on 2024-10-10
dot icon10/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon10/10/2024
Change of details for Mr Christopher George Banks as a person with significant control on 2024-10-10
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/10/2023
Secretary's details changed for Karen Ann Banks on 2023-08-31
dot icon05/10/2023
Registered office address changed from 40 Regent Street Rugby Warwickshire CV21 2PS to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2023-10-05
dot icon05/10/2023
Director's details changed for Mr Christopher George Banks on 2023-08-31
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/11/2022
Director's details changed for Mr Christopher George Banks on 2022-11-03
dot icon03/11/2022
Secretary's details changed for Karen Ann Banks on 2022-11-03
dot icon03/11/2022
Confirmation statement made on 2022-09-24 with updates
dot icon02/11/2022
Second filing of Confirmation Statement dated 2017-09-24
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-09-30
dot icon18/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon07/09/2010
Registered office address changed from 40 Regent Street Rugby Warks CV21 2PS on 2010-09-07
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon15/10/2009
Secretary's details changed for Karen Ann Banks on 2009-08-19
dot icon15/10/2009
Director's details changed for Christopher George Banks on 2009-08-19
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/01/2009
Return made up to 24/09/08; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from uptown property suite 2A victoria house 30 albert street rugby warwickshire CV21 2RH
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 24/09/07; change of members
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
New director appointed
dot icon06/03/2007
Registered office changed on 06/03/07 from: 7 bath street mews rugby warwickshire CV21 3JG
dot icon06/03/2007
Secretary resigned;director resigned
dot icon06/03/2007
New secretary appointed
dot icon30/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon31/03/2006
New director appointed
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon05/10/2005
Return made up to 24/09/05; full list of members
dot icon09/07/2005
New secretary appointed
dot icon09/07/2005
New director appointed
dot icon01/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Secretary resigned
dot icon06/10/2004
Return made up to 24/09/04; full list of members
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
New director appointed
dot icon24/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.23K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Christopher George
Director
14/02/2007 - Present
5
WATERLOW NOMINEES LIMITED
Nominee Director
24/09/2003 - 24/09/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/09/2003 - 24/09/2003
38039
Banks, Karen Ann
Secretary
14/02/2007 - Present
2
Hartwell, Derek Steven
Director
24/09/2003 - 26/04/2005
7

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 STREET MEWS LIMITED

BATH STREET MEWS LIMITED is an(a) Active company incorporated on 24/09/2003 with the registered office located at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD. 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 STREET MEWS LIMITED?

toggle

BATH STREET MEWS LIMITED is currently Active. It was registered on 24/09/2003 .

Where is BATH STREET MEWS LIMITED located?

toggle

BATH STREET MEWS LIMITED is registered at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD.

What does BATH STREET MEWS LIMITED do?

toggle

BATH STREET MEWS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BATH STREET MEWS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-09-24 with updates.