Background WavePink WaveYellow Wave

109/111 BATH ROAD LIMITED (13368151)

109/111 BATH ROAD LIMITED (13368151) is an active UK company. incorporated on 30 April 2021. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects. 109/111 BATH ROAD LIMITED has been registered for 4 years.

Company Number
13368151
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
Victoria House Churchill Road, Cheltenham, GL53 7EG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

109/111 BATH ROAD LIMITED

109/111 BATH ROAD LIMITED is an active company incorporated on 30 April 2021 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects. 109/111 BATH ROAD LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13368151

LTD Company

Age

4 Years

Incorporated 30 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BOULTBEE BROOKS (BATH ROAD) LIMITED
From: 6 July 2021To: 23 March 2023
BOULTBEE BROOKS (TABERNACLE) LIMITED
From: 30 April 2021To: 6 July 2021
Contact
Address

Victoria House Churchill Road Leckhampton Cheltenham, GL53 7EG,

Previous Addresses

1-5 Kew Place Cheltenham GL53 7NQ England
From: 31 January 2025To: 13 March 2025
Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ England
From: 14 November 2024To: 31 January 2025
Victoria House Churchill Road Leckhampton Cheltenham GL53 7EG England
From: 20 March 2023To: 14 November 2024
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 30 April 2021To: 20 March 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

30

Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
16 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Memorandum Articles
24 March 2023
MAMA
Resolution
24 March 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2023
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Resolution
6 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2021
NEWINCIncorporation