Advanced company searchLink opens in new window

BATH CRICKET SERVICES LIMITED

Company number 04706759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2025 TM01 Termination of appointment of Jonathan Green as a director on 17 January 2025
26 Nov 2024 AA Accounts for a small company made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
10 Nov 2023 AP01 Appointment of Mr Jonathan Green as a director on 10 November 2023
10 Nov 2023 AP01 Appointment of Mr Rossall Scott Sandford as a director on 12 October 2023
10 Nov 2023 TM01 Termination of appointment of Matthew Charles Hankins as a director on 12 October 2023
20 Sep 2023 AA Accounts for a small company made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
15 Dec 2022 AA Accounts for a small company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
04 Mar 2022 TM01 Termination of appointment of Michael Everett Priscott as a director on 26 January 2022
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
14 Apr 2021 AA Accounts for a small company made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Terence William Harper as a director on 31 December 2019
27 Nov 2019 AA Accounts for a small company made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
30 Nov 2018 AA Accounts for a small company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
08 Dec 2017 AA Accounts for a small company made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 21 March 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
03 May 2016 TM02 Termination of appointment of Mandy Jayne Roe as a secretary on 22 March 2016