CASA BAHIA LTD

Register to unlock more data on OkredoRegister

CASA BAHIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04408364

Incorporation date

03/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Needless Inn Lane, Woodlesford, Leeds, West Yorkshire LS26 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon06/01/2026
Micro company accounts made up to 2025-07-31
dot icon06/08/2025
Director's details changed for Mrs Annmarie Piper on 2025-07-20
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon06/11/2024
Micro company accounts made up to 2024-07-31
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon24/04/2024
Appointment of Mrs Wendy Whitmore as a director on 2024-02-22
dot icon24/04/2024
Appointment of Mr Ian Stewart Watson as a director on 2024-02-22
dot icon24/04/2024
Termination of appointment of Ian Geoffrey Holt as a director on 2024-02-22
dot icon24/04/2024
Termination of appointment of Steven Christopher Holt as a director on 2024-02-22
dot icon16/01/2024
Amended micro company accounts made up to 2023-07-31
dot icon05/01/2024
Termination of appointment of Paul Andrew Taylor as a director on 2022-11-14
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon05/01/2024
Appointment of Mr Jeremy Andrew Slack as a director on 2022-11-14
dot icon11/12/2023
Micro company accounts made up to 2023-07-31
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon15/02/2022
Appointment of Mr William Barkas as a secretary on 2022-02-14
dot icon15/02/2022
Termination of appointment of Maureen Barkas as a secretary on 2022-02-14
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon14/02/2022
Appointment of Miss Annie Smalley as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Alison Smalley as a director on 2022-02-14
dot icon03/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-07-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-07-31
dot icon16/12/2019
Appointment of Mr Timothy Mark Lawson as a director on 2019-10-07
dot icon16/12/2019
Termination of appointment of Stephen David Whitaker as a director on 2019-10-07
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon02/01/2019
Micro company accounts made up to 2018-07-31
dot icon25/05/2018
Appointment of Mrs Tracey Louise Poole as a director on 2018-05-08
dot icon25/05/2018
Termination of appointment of Graham John Fitton as a director on 2018-05-08
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-07-31
dot icon18/09/2017
Appointment of Mr Steven Christopher Holt as a director on 2017-09-17
dot icon18/09/2017
Termination of appointment of Brian Langley as a director on 2017-09-17
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/04/2017
Appointment of Mr Dean Ashely Vickers as a director on 2017-03-01
dot icon06/04/2017
Appointment of Mr Ian Geoffrey Holt as a director on 2017-01-17
dot icon05/04/2017
Termination of appointment of Peter Gallagher as a director on 2017-01-17
dot icon05/04/2017
Termination of appointment of Susan Margaret Astley as a director on 2017-03-01
dot icon30/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon25/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon14/04/2015
Register(s) moved to registered inspection location C/O Bartfields 57a Commercial St Rothwell Leeds West Yorkshire LS26 0QD
dot icon12/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon12/04/2015
Register(s) moved to registered office address 3 Needless Inn Lane, Woodlesford Leeds West Yorkshire LS26 8EH
dot icon19/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon20/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon20/04/2014
Appointment of Mr Ian Briscombe as a director
dot icon20/04/2014
Termination of appointment of Jennifer Bolton as a director
dot icon14/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon10/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon24/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon09/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon28/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon24/04/2010
Director's details changed for Jennifer Anne Bolton on 2009-10-01
dot icon24/04/2010
Register inspection address has been changed
dot icon24/04/2010
Director's details changed for Brian Langley on 2009-10-01
dot icon24/04/2010
Director's details changed for Mr Paul Andrew Taylor on 2009-10-01
dot icon24/04/2010
Director's details changed for Alison Smalley on 2009-10-01
dot icon24/04/2010
Director's details changed for Leo Gerard Higgins on 2009-10-01
dot icon24/04/2010
Director's details changed for Annmarie Piper on 2009-10-01
dot icon24/04/2010
Director's details changed for Susan Margaret Astley on 2009-10-01
dot icon24/04/2010
Director's details changed for Susan Mary Hall on 2009-10-01
dot icon18/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2009
Return made up to 03/04/09; full list of members
dot icon29/04/2009
Appointment terminated director richard bolton
dot icon28/01/2009
Director appointed jennifer anne bolton
dot icon23/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon21/04/2008
Return made up to 03/04/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon25/04/2007
Return made up to 03/04/07; full list of members
dot icon15/03/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon28/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon24/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/04/2006
Return made up to 03/04/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/06/2005
Return made up to 03/04/05; full list of members
dot icon30/12/2004
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon16/06/2004
Return made up to 03/04/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Director resigned
dot icon19/09/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon08/05/2003
Return made up to 03/04/03; full list of members
dot icon27/02/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New secretary appointed;new director appointed
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
115.73K
-
0.00
-
-
2022
-
116.85K
-
0.00
-
-
2023
-
117.44K
-
0.00
-
-
2023
-
117.44K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

117.44K £Ascended0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barkas, William
Secretary
14/02/2022 - Present
-
Hall, Susan Mary
Director
22/02/2007 - Present
-
Piper, Annmarie
Director
21/09/2002 - Present
-
Barkas, Maureen
Secretary
03/04/2002 - 14/02/2022
-
Bolton, Jennifer Anne
Director
18/01/2009 - 16/12/2013
-

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+
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 CASA BAHIA LTD

CASA BAHIA LTD is an(a) Active company incorporated on 03/04/2002 with the registered office located at 3 Needless Inn Lane, Woodlesford, Leeds, West Yorkshire LS26 8EH. There are currently 13 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 CASA BAHIA LTD?

toggle

CASA BAHIA LTD is currently Active. It was registered on 03/04/2002 .

Where is CASA BAHIA LTD located?

toggle

CASA BAHIA LTD is registered at 3 Needless Inn Lane, Woodlesford, Leeds, West Yorkshire LS26 8EH.

What does CASA BAHIA LTD do?

toggle

CASA BAHIA LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CASA BAHIA LTD?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-07-31.