About

Registered Number: 06657578
Date of Incorporation: 28/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 63 Trevarthian Road, St. Austell, Cornwall, PL25 4BY,

 

Bath Ciders Ltd was founded on 28 July 2008 and are based in St. Austell, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Stratton, Colin John, Duffy, Nicholas John, Harding, Mark Robert, Spickett-jones, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Mark Robert 28 July 2008 30 June 2016 1
SPICKETT-JONES, Roger 28 July 2008 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
STRATTON, Colin John 30 June 2016 - 1
DUFFY, Nicholas John 28 July 2008 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 19 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP03 - Appointment of secretary 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 16 June 2016
CH01 - Change of particulars for director 14 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 22 June 2015
TM02 - Termination of appointment of secretary 22 May 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 20 March 2012
AA01 - Change of accounting reference date 20 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 05 August 2009
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.