About

Registered Number: 04789927
Date of Incorporation: 06/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 3b Bath Mews, Minsterley, Shropshire, SY5 0FD

 

Bath Mews Residents Association Ltd was registered on 06 June 2003 with its registered office in Shropshire, it has a status of "Active". We don't currently know the number of employees at this business. There are 9 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Shane Brian 22 January 2014 - 1
MATTHEWS, Arthur Dennis 30 September 2017 - 1
WILKINSON, Joan Winifred 01 January 2007 - 1
ALLISON, Anne Margaret 19 March 2004 01 January 2007 1
FAIRCHILD, John Ben 19 March 2004 22 January 2014 1
LEWIS, Sarah Kathleen 19 March 2004 01 January 2007 1
SHEPPARD, Beryl 19 March 2004 01 June 2009 1
SHEPPARD, David Brian 01 June 2009 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Shane Brian 24 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 August 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 10 August 2019
CS01 - N/A 08 June 2019
CH01 - Change of particulars for director 12 November 2018
CH03 - Change of particulars for secretary 11 November 2018
AA - Annual Accounts 16 June 2018
CS01 - N/A 16 June 2018
AP01 - Appointment of director 30 September 2017
PSC07 - N/A 30 September 2017
TM01 - Termination of appointment of director 30 September 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 10 June 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 07 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 08 June 2014
CH01 - Change of particulars for director 08 June 2014
AP03 - Appointment of secretary 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 10 June 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 04 July 2005
225 - Change of Accounting Reference Date 20 May 2005
AA - Annual Accounts 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.