Based in Hounslow, Bath Road Holdings Ltd was founded on 28 January 2004, it's status is listed as "Active". The organisation has one director listed as Arora, Surinder in the Companies House registry. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARORA, Surinder | 26 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 06 December 2018 | |
AD01 - Change of registered office address | 02 October 2018 | |
AA01 - Change of accounting reference date | 17 April 2018 | |
MR04 - N/A | 19 February 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 31 January 2018 | |
PSC08 - N/A | 19 January 2018 | |
PSC07 - N/A | 19 January 2018 | |
CH01 - Change of particulars for director | 20 December 2017 | |
CH01 - Change of particulars for director | 24 August 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AP03 - Appointment of secretary | 30 November 2015 | |
AP03 - Appointment of secretary | 30 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
TM01 - Termination of appointment of director | 02 June 2015 | |
AD01 - Change of registered office address | 02 June 2015 | |
TM02 - Termination of appointment of secretary | 02 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 06 May 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
CH03 - Change of particulars for secretary | 06 May 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 08 October 2012 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AP01 - Appointment of director | 26 October 2010 | |
AP01 - Appointment of director | 31 August 2010 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA01 - Change of accounting reference date | 08 January 2010 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
AA - Annual Accounts | 14 September 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363a - Annual Return | 31 January 2007 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 29 March 2006 | |
363s - Annual Return | 14 February 2005 | |
225 - Change of Accounting Reference Date | 23 November 2004 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 07 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 24 June 2004 | |
NEWINC - New incorporation documents | 28 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 June 2004 | Fully Satisfied |
N/A |