C. BATH BUILDERS LIMITED

Register to unlock more data on OkredoRegister

C. BATH BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00832454

Incorporation date

24/12/1964

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Town House, Lords Hill Walk, Coleford, Gloucestershire GL16 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1964)
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon27/08/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2024
Satisfaction of charge 008324540050 in full
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon29/09/2024
Satisfaction of charge 008324540052 in full
dot icon29/09/2024
Satisfaction of charge 008324540051 in full
dot icon12/09/2024
Director's details changed for Mr Clive Bath on 2024-08-21
dot icon11/09/2024
Change of details for Mr David Mark Bath as a person with significant control on 2024-08-21
dot icon11/09/2024
Director's details changed for Mr David Mark Bath on 2024-08-21
dot icon03/07/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Registered office address changed from 19 Pyart Court Coleford Gloucestershire GL16 8RG to 2 the Town House Lords Hill Walk Coleford Gloucestershire GL16 8BD on 2024-06-13
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon09/10/2023
Director's details changed for Mr Clive Bath on 2023-10-06
dot icon27/07/2023
Cessation of Sarah Anne Stewart as a person with significant control on 2023-07-19
dot icon23/06/2023
Appointment of Mr David Mark Bath as a director on 2023-06-22
dot icon13/02/2023
Termination of appointment of Sarah Stewart as a secretary on 2023-02-08
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon21/05/2021
Appointment of Mrs Sarah Stewart as a secretary on 2021-04-01
dot icon31/12/2020
Termination of appointment of Sarah Anne Stewart as a director on 2020-12-15
dot icon29/12/2020
Termination of appointment of Sarah Stewart as a secretary on 2020-12-15
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Appointment of Sarah Stewart as a secretary on 2020-07-08
dot icon07/08/2020
Termination of appointment of David Mark Bath as a secretary on 2020-07-08
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon17/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon19/09/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon24/03/2016
Registration of charge 008324540052, created on 2016-03-16
dot icon17/03/2016
Registration of charge 008324540051, created on 2016-03-16
dot icon02/12/2015
Registration of charge 008324540050, created on 2015-11-26
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Satisfaction of charge 49 in full
dot icon28/10/2015
Satisfaction of charge 47 in full
dot icon28/10/2015
Satisfaction of charge 48 in full
dot icon15/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/10/2009
Director's details changed for Sarah Stewart on 2009-10-07
dot icon07/10/2009
Director's details changed for Clive Bath on 2009-10-07
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 01/10/08; full list of members
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2006
Return made up to 01/10/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/07/2006
New director appointed
dot icon30/09/2005
Return made up to 01/10/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon28/04/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon13/10/2003
Return made up to 01/10/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/10/2002
Return made up to 01/10/02; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/10/2001
Return made up to 01/10/01; full list of members
dot icon10/11/2000
Ad 02/02/00--------- £ si 5000@1
dot icon10/11/2000
Nc inc already adjusted 02/02/00
dot icon10/11/2000
Resolutions
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/10/2000
Return made up to 01/10/00; full list of members
dot icon15/11/1999
Return made up to 01/10/99; full list of members
dot icon10/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon05/05/1999
Accounts for a small company made up to 1998-12-31
dot icon07/10/1998
Return made up to 01/10/98; no change of members
dot icon19/05/1998
Accounts for a small company made up to 1997-12-31
dot icon07/10/1997
Return made up to 01/10/97; no change of members
dot icon17/04/1997
Accounts for a small company made up to 1996-12-31
dot icon24/02/1997
Registered office changed on 24/02/97 from: 4 lords hill coleford glos GL16 8BD
dot icon03/10/1996
Return made up to 01/10/96; full list of members
dot icon26/05/1996
Accounts for a small company made up to 1995-12-31
dot icon06/10/1995
Return made up to 01/10/95; no change of members
dot icon20/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 01/10/94; no change of members
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon13/11/1993
Return made up to 01/11/93; full list of members
dot icon07/10/1993
Accounts for a small company made up to 1992-12-31
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon22/10/1992
Return made up to 01/11/92; no change of members
dot icon05/09/1992
Declaration of satisfaction of mortgage/charge
dot icon05/09/1992
Declaration of satisfaction of mortgage/charge
dot icon04/09/1992
Secretary resigned;new secretary appointed
dot icon02/03/1992
Full accounts made up to 1990-12-31
dot icon08/11/1991
Return made up to 01/11/91; full list of members
dot icon05/03/1991
Full accounts made up to 1989-12-31
dot icon28/01/1991
Return made up to 24/12/90; no change of members
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon14/11/1989
Return made up to 01/11/89; full list of members
dot icon16/08/1988
Full accounts made up to 1987-12-31
dot icon16/08/1988
Return made up to 02/08/88; full list of members
dot icon07/10/1987
Full accounts made up to 1986-12-31
dot icon07/10/1987
Return made up to 26/09/87; full list of members
dot icon02/08/1986
Full accounts made up to 1985-12-31
dot icon02/08/1986
Return made up to 31/07/86; full list of members
dot icon24/12/1964
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
31/03/2025
dot iconNext confirmation date
01/10/2026
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
6
1.35M
-
0.00
-
-
2022
6
1.31M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Sarah
Secretary
31/03/2021 - 07/02/2023
-
Mr David Mark Bath
Director
22/06/2023 - Present
5

Persons with Significant Control

3
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 C. BATH BUILDERS LIMITED

C. BATH BUILDERS LIMITED is an(a) Active company incorporated on 24/12/1964 with the registered office located at 2 The Town House, Lords Hill Walk, Coleford, Gloucestershire GL16 8BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. BATH BUILDERS LIMITED?

toggle

C. BATH BUILDERS LIMITED is currently Active. It was registered on 24/12/1964 .

Where is C. BATH BUILDERS LIMITED located?

toggle

C. BATH BUILDERS LIMITED is registered at 2 The Town House, Lords Hill Walk, Coleford, Gloucestershire GL16 8BD.

What does C. BATH BUILDERS LIMITED do?

toggle

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

What is the latest filing for C. BATH BUILDERS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-01 with no updates.