About

Registered Number: 03752379
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: The Old Organ Factory, Cleveland Cottages, Bath, Somerset, BA1 5DD

 

Founded in 1999, Bath Canoe Club Ltd are based in Bath, it has a status of "Active". This business has 10 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Alan Lindsay 14 April 1999 - 1
MOORE, Ian Michael 01 May 2007 - 1
ANDREWS, David Charles 14 April 1999 01 June 2014 1
CARROLL, Paul 06 February 2015 29 January 2016 1
CHAMBERS, John Brian 14 April 1999 13 April 2007 1
MATTHEWS, Ashley 29 January 2016 11 February 2019 1
PRESTON, Edgar George 06 February 2015 11 February 2019 1
WILLIAMS, Rupert Garth John 14 April 1999 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Ian 21 September 2016 - 1
GRADWELL, Peter John, Dr 27 April 2010 21 September 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 July 2020
CC04 - Statement of companies objects 17 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 23 April 2020
CH01 - Change of particulars for director 23 April 2020
CH01 - Change of particulars for director 23 April 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 09 March 2017
RESOLUTIONS - N/A 07 October 2016
CC04 - Statement of companies objects 04 October 2016
AP03 - Appointment of secretary 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
RESOLUTIONS - N/A 21 July 2016
CC04 - Statement of companies objects 21 July 2016
MA - Memorandum and Articles 21 July 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 01 February 2016
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 14 October 2014
CH03 - Change of particulars for secretary 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 03 December 2010
AA01 - Change of accounting reference date 19 November 2010
AA - Annual Accounts 18 November 2010
CH03 - Change of particulars for secretary 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 20 April 2006
225 - Change of Accounting Reference Date 20 February 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 20 May 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.