About

Registered Number: 03483506
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 7-9 North Parade Buildings, Bath, BA1 1NS,

 

Based in Bath, Bath Communication Systems Ltd was established in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Bath Communication Systems Ltd. The companies directors are listed as Sherwin, Jonathan Andrew, Sherwin, Rosemary Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWIN, Jonathan Andrew 22 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SHERWIN, Rosemary Christine 19 December 1997 21 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 14 October 2019
RESOLUTIONS - N/A 01 July 2019
SH08 - Notice of name or other designation of class of shares 27 June 2019
PSC01 - N/A 19 June 2019
PSC04 - N/A 19 June 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 29 October 2018
PSC04 - N/A 25 October 2018
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 16 August 2018
PSC09 - N/A 20 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 27 September 2017
PSC07 - N/A 26 September 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 December 2013
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 23 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 19 December 2001
363s - Annual Return 19 December 2001
AA - Annual Accounts 07 September 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 05 January 1999
395 - Particulars of a mortgage or charge 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.