Background WavePink WaveYellow Wave

CASA BAHIA LTD (04408364)

CASA BAHIA LTD (04408364) is an active UK company. incorporated on 3 April 2002. with registered office in West Yorkshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CASA BAHIA LTD has been registered for 24 years. Current directors include BRISCOMBE, Ian Andrew James, HALL, Susan Mary, HIGGINS, Leo Gerard and 9 others.

Company Number
04408364
Status
active
Type
ltd
Incorporated
3 April 2002
Age
24 years
Address
3 Needless Inn Lane, Woodlesford, West Yorkshire, LS26 8EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BRISCOMBE, Ian Andrew James, HALL, Susan Mary, HIGGINS, Leo Gerard, HILL, Nigel Peter Jeremy, LAWSON, Timothy Mark, PIPER, Annmarie, POOLE, Tracey Louise, SLACK, Jeremy Andrew, SMALLEY, Annie, VICKERS, Dean Ashley, WATSON, Ian Stewart, WHITMORE, Wendy
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASA BAHIA LTD

CASA BAHIA LTD is an active company incorporated on 3 April 2002 with the registered office located in West Yorkshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CASA BAHIA LTD was registered 24 years ago.(SIC: 55900)

Status

active

Active since 24 years ago

Company No

04408364

LTD Company

Age

24 Years

Incorporated 3 April 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

3 Needless Inn Lane, Woodlesford Leeds West Yorkshire, LS26 8EH,

Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Left
May 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

13 Active
19 Resigned

BARKAS, William

Active
3 Needless Inn Lane, Woodlesford, West YorkshireLS26 8EH
Secretary
Appointed 14 Feb 2022

BRISCOMBE, Ian Andrew James

Active
Brooklands Way, IlkleyLS29 6PP
Born June 1974
Director
Appointed 16 Dec 2013

HALL, Susan Mary

Active
11 Kingsley Close, WakefieldWF2 7EB
Born April 1959
Director
Appointed 22 Feb 2007

HIGGINS, Leo Gerard

Active
2 Eliot Walk, MiddletonM24 2PQ
Born July 1959
Director
Appointed 05 Sept 2003

HILL, Nigel Peter Jeremy

Active
9 Park Copse, LeedsLS18 5UN
Born December 1952
Director
Appointed 16 Jan 2003

LAWSON, Timothy Mark

Active
Tawny Beck, LeedsLS13 4UW
Born August 1954
Director
Appointed 07 Oct 2019

PIPER, Annmarie

Active
Montagu Court, LeedsLS8 2TT
Born April 1964
Director
Appointed 21 Sept 2002

POOLE, Tracey Louise

Active
Park Road, CheadleSK8 2AN
Born May 1973
Director
Appointed 08 May 2018

SLACK, Jeremy Andrew

Active
Palesides Avenue, OssettWF5 9NL
Born November 1960
Director
Appointed 14 Nov 2022

SMALLEY, Annie

Active
Bishopdale Drive, WetherbyLS22 5LP
Born July 1998
Director
Appointed 14 Feb 2022

VICKERS, Dean Ashley

Active
Moorcroft, OssettWF5 9JL
Born November 1976
Director
Appointed 01 Mar 2017

WATSON, Ian Stewart

Active
Dunnock Croft, LeedsLS27 8GS
Born January 1972
Director
Appointed 22 Feb 2024

WHITMORE, Wendy

Active
King George Croft, LeedsLS27 8LJ
Born February 1967
Director
Appointed 22 Feb 2024

BARKAS, Maureen

Resigned
3 Needless Inn Lane, LeedsLS26 8EH
Secretary
Appointed 03 Apr 2002
Resigned 14 Feb 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 2002
Resigned 03 Apr 2002

ASTLEY, Susan Margaret

Resigned
2 Near Crook, BradfordBD10 8WA
Born February 1960
Director
Appointed 21 Sept 2002
Resigned 01 Mar 2017

BARKAS, Maureen

Resigned
3 Needless Inn Lane, LeedsLS26 8EH
Born June 1946
Director
Appointed 03 Apr 2002
Resigned 05 Sept 2003

BARKAS, William

Resigned
3 Needless Inn Lane, LeedsLS26 8EH
Born July 1947
Director
Appointed 03 Apr 2002
Resigned 05 Sept 2003

BOLTON, Jennifer Anne

Resigned
The Links, FeatherstoneWF7 6NB
Born September 1945
Director
Appointed 18 Jan 2009
Resigned 16 Dec 2013

BOLTON, Richard

Resigned
10 The Links, North FeatherstoneWF7 6NB
Born October 1942
Director
Appointed 06 Dec 2002
Resigned 18 Jan 2009

FITTON, Graham

Resigned
37 High Grove Road, CheadleSK8 1NW
Born October 1948
Director
Appointed 03 Sept 2002
Resigned 08 May 2018

GALLAGHER, Peter Bernard

Resigned
10 Snaith Wood Mews, LeedsLS19 6SE
Born July 1963
Director
Appointed 21 Sept 2002
Resigned 17 Jan 2017

HAMMERTON, Gary

Resigned
21 Westfield Court, WakefieldWF4 6EU
Born March 1956
Director
Appointed 21 Sept 2002
Resigned 01 Jun 2004

HOLT, Ian Geoffrey

Resigned
Palesides Avenue, OssettWF5 9NL
Born September 1961
Director
Appointed 17 Jan 2017
Resigned 22 Feb 2024

HOLT, Steven Christopher

Resigned
3 Needless Inn Lane, Woodlesford, West YorkshireLS26 8EH
Born December 1984
Director
Appointed 17 Sept 2017
Resigned 22 Feb 2024

KELLER, Peter Robert Michael

Resigned
27 Fair Green Road, Newcastle Under LymeST5 5LS
Born February 1948
Director
Appointed 21 Sept 2002
Resigned 20 Jul 2004

LANGLEY, Brian

Resigned
6 Mill Hill Road, PontefractWF8 4HR
Born May 1950
Director
Appointed 20 Jul 2004
Resigned 17 Sept 2017

ROLLINSON, Mary Therese

Resigned
108 Thornes Moor Road, WakefieldWF2 8PX
Born April 1962
Director
Appointed 27 Oct 2002
Resigned 22 Feb 2007

SMALLEY, Alison

Resigned
27 Bishopdale Drive, LeedsLS22 5LP
Born May 1967
Director
Appointed 25 May 2003
Resigned 14 Feb 2022

TAYLOR, Paul Andrew

Resigned
10 Grange Drive, OssettWF5 0SH
Born October 1950
Director
Appointed 01 Jun 2004
Resigned 14 Nov 2022

WHITAKER, Stephen David

Resigned
15 Hallside Close, ShipleyBD17 7NY
Born September 1965
Director
Appointed 03 Sept 2002
Resigned 07 Oct 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Apr 2002
Resigned 03 Apr 2002
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
16 January 2024
AAMDAAMD
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 April 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 April 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2014
AR01AR01
Appoint Person Director Company With Name
20 April 2014
AP01Appointment of Director
Termination Director Company With Name
20 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Incorporation Company
3 April 2002
NEWINCIncorporation