Advanced company searchLink opens in new window

J BATH SURFACING LIMITED

Company number 10916118

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)
16 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Nov 2020 AD01 Registered office address changed from 39 Chobham Road Woking Surrey GU21 6JD United Kingdom to Unit 4D, Lansbuy Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 10 November 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
18 Jun 2019 PSC04 Change of details for Mr Josh Caleb Bath as a person with significant control on 18 June 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Aug 2018 PSC01 Notification of Chancey Doris Martin as a person with significant control on 1 April 2018
16 Aug 2018 PSC07 Cessation of Caleb Joseph Bath as a person with significant control on 1 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Josh Caleb Bath on 30 April 2018
30 Apr 2018 AP01 Appointment of Miss Chancey Doris Martin as a director on 11 April 2018
30 Apr 2018 TM01 Termination of appointment of Caleb Joseph Bath as a director on 11 April 2018
15 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-15
  • GBP 2