About

Registered Number: 07964509
Date of Incorporation: 24/02/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Orchard Yard Low Road, Church Lench, Evesham, Worcestershire, WR11 4UH,

 

Established in 2012, Bespoke Bathing Company Ltd are based in Worcestershire. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Steven Anthony 01 January 2013 - 1
ELLIS, Helena Barbara 01 January 2013 24 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Steven Anthony 24 March 2014 - 1
ELLIS, Helena Barbara 01 January 2013 24 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 25 February 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 09 November 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 December 2015
CH01 - Change of particulars for director 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 01 December 2014
AA01 - Change of accounting reference date 22 July 2014
AR01 - Annual Return 24 March 2014
AP03 - Appointment of secretary 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 19 May 2013
AA01 - Change of accounting reference date 08 January 2013
AP03 - Appointment of secretary 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AD01 - Change of registered office address 04 January 2013
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
TM01 - Termination of appointment of director 24 February 2012
NEWINC - New incorporation documents 24 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.