Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 BLADUD BUILDINGS (BATH) LIMITED
Company Information for

11 BLADUD BUILDINGS (BATH) LIMITED

65 LONG BEACH ROAD LONG BEACH ROAD, LONGWELL GREEN, BRISTOL, BS30 9XD,
Company Registration Number
02033667
Private Limited Company
Active

Company Overview

About 11 Bladud Buildings (bath) Ltd
11 BLADUD BUILDINGS (BATH) LIMITED was founded on 1986-07-03 and has its registered office in Bristol. The organisation's status is listed as "Active". 11 Bladud Buildings (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
11 BLADUD BUILDINGS (BATH) LIMITED
 
Legal Registered Office
65 LONG BEACH ROAD LONG BEACH ROAD
LONGWELL GREEN
BRISTOL
BS30 9XD
Other companies in BA1
 
Filing Information
Company Number 02033667
Company ID Number 02033667
Date formed 1986-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 10:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 BLADUD BUILDINGS (BATH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 11 BLADUD BUILDINGS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MOORDOWN PROPERTY MANAGEMENT LTD
Company Secretary 2016-04-04
NICOLE TER-CHUANG CHIANG
Director 2015-02-25
ANN MARIE HARTLAND
Director 2006-08-26
SIMEON HARTLAND
Director 2006-08-26
TINA OBLAK
Director 2007-12-27
JULIE TAYLOR
Director 2015-11-17
PETER MICHAEL TAYLOR
Director 2015-11-17
DUNCAN BRYN WILLIAMS
Director 2007-01-16
SIMON LLOYD WILLIAMS
Director 2007-01-16
FEDERICO ZANUTTO
Director 2007-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM CHURCH
Company Secretary 2016-04-04 2016-04-04
PEARL OLLERTON
Director 1999-10-01 2015-04-15
PEARL OLLERTON
Company Secretary 2001-06-23 2015-02-25
GRAHAM BENZEVAL
Director 2007-01-23 2015-02-14
IAN BENZEVAL
Director 2007-01-23 2015-02-14
ELIZABETH MURIAS
Director 1992-07-05 2007-12-27
SANDRA MAY LANDER
Director 2002-04-29 2007-11-16
ANDY GRAHAM
Director 2000-02-24 2007-01-23
DAVID FRASER STEELE
Director 1998-11-27 2006-08-26
ADAM ASHLEY BROWN
Director 1997-11-13 2002-04-28
ADAM ASHLEY BROWN
Company Secretary 1999-09-26 2001-06-23
ALLISON JOHNS
Director 1997-10-01 2000-02-24
KATHRINE WALLIS-KING
Company Secretary 1992-07-16 1999-09-01
KATHRINE WALLIS-KING
Director 1992-07-05 1999-09-01
SUSAN TURNER
Director 1995-08-01 1998-11-27
KAREN FLORENCE SANDRA LOBBE
Director 1992-07-05 1997-11-13
KEVIN GEORGE DALTON
Director 1992-07-05 1997-10-01
ALISON MARY CHUBB
Director 1992-07-05 1995-12-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOORDOWN PROPERTY MANAGEMENT LTD GEORGIAN BELVEDERE LIMITED Company Secretary 2017-10-12 CURRENT 2017-02-28 Active
MOORDOWN PROPERTY MANAGEMENT LTD 52 ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-12 CURRENT 1992-10-06 Active
MOORDOWN PROPERTY MANAGEMENT LTD 1 BELLEVUE CLIFTON MANAGEMENT LIMITED Company Secretary 2017-10-12 CURRENT 1984-12-12 Active
MOORDOWN PROPERTY MANAGEMENT LTD 18 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-12 CURRENT 1985-11-25 Active
MOORDOWN PROPERTY MANAGEMENT LTD 7-12 PILGRIM'S WHARF ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-12 CURRENT 1994-05-05 Active
MOORDOWN PROPERTY MANAGEMENT LTD 33 GROSVENOR PLACE RTM COMPANY LIMITED Company Secretary 2017-10-12 CURRENT 2014-10-28 Active
MOORDOWN PROPERTY MANAGEMENT LTD LINACREST PROPERTIES LIMITED Company Secretary 2017-10-12 CURRENT 1972-09-14 Active
MOORDOWN PROPERTY MANAGEMENT LTD THE 7 RIVERS STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 1990-04-03 Active
TINA OBLAK NONNA MARIA LIMITED Director 2011-08-25 CURRENT 2011-08-25 Dissolved 2014-06-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18APPOINTMENT TERMINATED, DIRECTOR SIMEON HARTLAND
2023-07-06CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06AP01DIRECTOR APPOINTED MRS ZOE MULCARE
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-30TM02Termination of appointment of Adam Church Ltd on 2021-06-30
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL TAYLOR
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE TER-CHUANG CHIANG
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-15AP04Appointment of Adam Church Ltd as company secretary on 2019-08-02
2019-08-15TM02Termination of appointment of Moordown Property Management Ltd on 2019-08-02
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD WILLIAMS
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-25AA01Previous accounting period extended from 30/03/19 TO 31/03/19
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRYN WILLIAMS / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FEDERICO ZANUTTO / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD WILLIAMS / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TAYLOR / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TAYLOR / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TAYLOR / 20/04/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA OBLAK / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMEON HARTLAND / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE HARTLAND / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NICOLE TER-CHUANG CHIANG / 01/03/2017
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-07AP04Appointment of Moordown Property Management Ltd as company secretary on 2016-04-04
2016-07-07TM02Termination of appointment of Adam Church on 2016-04-04
2016-06-22AP03Appointment of Mr Adam Church as company secretary on 2016-04-04
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 11 Bladud Buildings Bath Avon BA1 5LS
2016-01-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-18AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-11-18AP01DIRECTOR APPOINTED MRS JULIE TAYLOR
2015-11-18AP01DIRECTOR APPOINTED MR PETER MICHAEL TAYLOR
2015-08-01LATEST SOC01/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-01AR0105/07/15 FULL LIST
2015-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PEARL OLLERTON
2015-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PEARL OLLERTON
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE WHITE / 25/02/2015
2015-02-25AP01DIRECTOR APPOINTED DOCTOR NICOLE CHIANG
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY PEARL OLLERTON
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENZEVAL
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BENZEVAL
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-07AR0105/07/14 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-30AR0105/07/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-13AR0105/07/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-11AR0105/07/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10AR0105/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FEDERICO ZANUTTO / 28/03/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD WILLIAMS / 28/03/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRYN WILLIAMS / 28/03/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE WHITE / 28/03/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARL OLLERTON / 28/03/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA OBLAK / 28/03/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMEON HARTLAND / 28/03/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BENZEVAL / 28/03/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BENZEVAL / 28/03/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-10-30363sRETURN MADE UP TO 05/07/08; CHANGE OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH MURIAS
2008-09-22288aDIRECTOR APPOINTED DR FEDERICO ZANUTTO
2008-09-22288aDIRECTOR APPOINTED TINA OBLAK
2008-08-28288aDIRECTOR APPOINTED MR SIMON LLOYD WILLIAMS
2008-08-28288aDIRECTOR APPOINTED MR DUNCAN BRYN WILLIAMS
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR SANDRA LANDER
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363(288)DIRECTOR RESIGNED
2007-10-16363sRETURN MADE UP TO 05/07/07; CHANGE OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363sRETURN MADE UP TO 05/07/05; NO CHANGE OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-06363sRETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-16363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-07-16288aNEW DIRECTOR APPOINTED
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-31363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-31363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-07-09288aNEW SECRETARY APPOINTED
2001-07-09288bSECRETARY RESIGNED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-03363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03363(288)DIRECTOR RESIGNED
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-08363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-11-01288aNEW DIRECTOR APPOINTED
1999-11-01288bDIRECTOR RESIGNED
1999-10-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 11 BLADUD BUILDINGS (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 11 BLADUD BUILDINGS (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11 BLADUD BUILDINGS (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 BLADUD BUILDINGS (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 11 BLADUD BUILDINGS (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 BLADUD BUILDINGS (BATH) LIMITED
Trademarks
We have not found any records of 11 BLADUD BUILDINGS (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 BLADUD BUILDINGS (BATH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 11 BLADUD BUILDINGS (BATH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 11 BLADUD BUILDINGS (BATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11 BLADUD BUILDINGS (BATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 11 BLADUD BUILDINGS (BATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.