About

Registered Number: 06027395
Date of Incorporation: 13/12/2006 (17 years and 3 months ago)
Company Status: Active
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Hotel Bath Repair Company Ltd was founded on 13 December 2006, it's status at Companies House is "Active". There are 3 directors listed as Mccarthy, Michael Patrick, Sw Corporate Services Ltd, Mccarthy, Lorraine for the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Michael Patrick 13 December 2006 - 1
MCCARTHY, Lorraine 13 December 2006 16 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SW CORPORATE SERVICES LTD 13 December 2006 13 December 2006 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 26 May 2020
AA01 - Change of accounting reference date 13 May 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 24 December 2012
TM02 - Termination of appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 14 April 2008
363s - Annual Return 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.