Advanced company searchLink opens in new window

OLD BATH COURT (CALCOT) LIMITED

Company number 10570916

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 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
18 Sep 2024 AA Unaudited abridged accounts made up to 31 January 2024
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 January 2021
08 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
29 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
29 Jan 2019 AP01 Appointment of Ms Marzena Dudek as a director on 1 January 2019
10 Oct 2018 AA Micro company accounts made up to 31 January 2018
10 Oct 2018 CH01 Director's details changed for Mr Pranav Patel on 10 October 2018
10 Oct 2018 CH01 Director's details changed for James Elliott Mortimer on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Tajinder Singh Gill on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG England to Flat 4, Old Bath Court Old Bath Road Calcot Reading RG31 4AA on 10 October 2018
28 Mar 2018 TM01 Termination of appointment of Suzanne Irene Mitchell as a director on 1 June 2017
28 Mar 2018 AP01 Appointment of James Elliott Mortimer as a director on 1 June 2017
07 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
29 Jan 2018 TM01 Termination of appointment of Andrew James Fisher as a director on 22 January 2018
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)