About

Registered Number: 05936989
Date of Incorporation: 15/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU,

 

Based in Bristol, Bath Urologists Bug Ltd was registered on 15 September 2006. Bates, Timothy Simon, Gallegos, Christopher Robert Rollings, Mcfarlane, Jonathan Peter, Howell, Graham Peter, Phull, Jaspal Singh are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Timothy Simon 15 September 2006 - 1
GALLEGOS, Christopher Robert Rollings 15 September 2006 - 1
MCFARLANE, Jonathan Peter 15 September 2006 - 1
HOWELL, Graham Peter 15 September 2006 30 April 2014 1
PHULL, Jaspal Singh 30 April 2014 01 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 07 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 September 2012
CH04 - Change of particulars for corporate secretary 18 September 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
AA01 - Change of accounting reference date 02 March 2010
AD01 - Change of registered office address 26 November 2009
AR01 - Annual Return 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 26 September 2007
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.