BCN (BATH) LIMITED

Register to unlock more data on OkredoRegister

BCN (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01781166

Incorporation date

29/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

The Island House, Midsomer Norton, Radstock BA3 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon02/02/2026
Micro company accounts made up to 2025-09-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon01/11/2024
Micro company accounts made up to 2024-09-30
dot icon30/08/2024
Appointment of Miss Theresa Estelle Neathey as a director on 2024-08-30
dot icon19/07/2024
Termination of appointment of Catherine Jean Neathey as a director on 2024-06-26
dot icon18/07/2024
Notification of Brian Charles Neathey as a person with significant control on 2024-06-26
dot icon18/07/2024
Cessation of Catherine Jean Neathey as a person with significant control on 2024-06-26
dot icon18/07/2024
Termination of appointment of Catherine Jean Neathey as a secretary on 2024-06-26
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-09-30
dot icon17/07/2023
Cessation of Brian Charles Neathey as a person with significant control on 2023-06-30
dot icon17/07/2023
Notification of Catherine Jean Neathey as a person with significant control on 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon31/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon04/11/2021
Micro company accounts made up to 2021-09-30
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-09-30
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon15/01/2020
Termination of appointment of Stuart Daniel Neathey as a director on 2018-06-11
dot icon06/01/2020
Micro company accounts made up to 2019-09-30
dot icon28/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/01/2019
Micro company accounts made up to 2018-09-30
dot icon07/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2014
Satisfaction of charge 2 in full
dot icon24/04/2014
Satisfaction of charge 1 in full
dot icon12/03/2014
Appointment of Mr Stuart Daniel Neathey as a director
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Brian Charles Neathey on 2010-01-18
dot icon18/01/2010
Director's details changed for Mrs Catherine Jean Neathey on 2010-01-18
dot icon01/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon16/07/2007
Registered office changed on 16/07/07 from: caxton house budbury ridge bradford on avon BA15 1QP
dot icon21/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/03/2007
Return made up to 31/12/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon03/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2003
Full accounts made up to 2002-09-30
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Registered office changed on 30/12/02 from: 22 milk street bath BA1 1UT
dot icon16/10/2002
Certificate of change of name
dot icon13/02/2002
Full accounts made up to 2001-09-30
dot icon13/02/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Full accounts made up to 2000-09-30
dot icon30/01/2000
Full accounts made up to 1999-09-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon09/12/1997
Full accounts made up to 1997-09-30
dot icon27/01/1997
Return made up to 31/12/96; no change of members
dot icon27/01/1997
Registered office changed on 27/01/97 from: 4/5 milk stret bath BA1 1UT
dot icon23/12/1996
Full accounts made up to 1996-09-30
dot icon15/03/1996
Certificate of change of name
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon28/11/1995
Accounts for a small company made up to 1995-09-30
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon21/12/1994
Accounts for a small company made up to 1994-09-30
dot icon20/02/1994
Return made up to 31/12/93; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-09-30
dot icon18/01/1993
Full accounts made up to 1992-09-30
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon20/01/1992
Full accounts made up to 1991-09-30
dot icon20/01/1992
Return made up to 31/12/91; no change of members
dot icon29/01/1991
Full group accounts made up to 1990-09-30
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1990
Full group accounts made up to 1989-09-30
dot icon22/01/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1989
Full group accounts made up to 1988-09-30
dot icon11/01/1989
Registered office changed on 11/01/89 from: 8 kingsmead square bath avon BA1 2AB
dot icon11/01/1989
Return made up to 21/12/88; full list of members
dot icon17/12/1987
Full group accounts made up to 1987-09-30
dot icon17/12/1987
Return made up to 26/11/87; full list of members
dot icon06/11/1987
Full accounts made up to 1986-09-30
dot icon13/01/1987
New director appointed
dot icon31/12/1986
Return made up to 30/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/09/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.28K
-
0.00
-
-
2022
1
7.46K
-
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
Miss Theresa Estelle Neathey
Director
30/08/2024 - Present
-
Wood, Rachel Fiona
Director
24/02/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BCN (BATH) LIMITED

BCN (BATH) LIMITED is an(a) Active company incorporated on 29/12/1983 with the registered office located at The Island House, Midsomer Norton, Radstock BA3 2DZ. 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 BCN (BATH) LIMITED?

toggle

BCN (BATH) LIMITED is currently Active. It was registered on 29/12/1983 .

Where is BCN (BATH) LIMITED located?

toggle

BCN (BATH) LIMITED is registered at The Island House, Midsomer Norton, Radstock BA3 2DZ.

What does BCN (BATH) LIMITED do?

toggle

BCN (BATH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BCN (BATH) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.