Advanced company searchLink opens in new window

BATH ROAD HOLDINGS LIMITED

Company number 05028827

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)
07 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 28 January 2025
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 4
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 3
31 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 2
28 Jan 2025 PSC08 Notification of a person with significant control statement
28 Jan 2025 PSC07 Cessation of Surinder Arora as a person with significant control on 17 September 2020
28 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 28 January 2021
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 07/02/2025.
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Dec 2024 PSC04 Change of details for Mr Surinder Arora as a person with significant control on 4 December 2024
05 Dec 2024 PSC04 Change of details for Mr Surinder Arora as a person with significant control on 4 December 2024
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/01/2025.
09 Sep 2020 PSC01 Notification of Surinder Arora as a person with significant control on 6 April 2016
08 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 8 September 2020
02 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates