Advanced company searchLink opens in new window

ANDREW JAMES BATHROOMS LIMITED

Company number 01321684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2014 AP03 Appointment of Tracey Jayne Salisbury as a secretary
24 Apr 2014 AP01 Appointment of Nicholas Robert Sutton as a director
24 Apr 2014 AP01 Appointment of Carl David Sutton as a director
24 Apr 2014 TM02 Termination of appointment of Susan Surbey as a secretary
24 Apr 2014 TM01 Termination of appointment of James Hodson as a director
24 Apr 2014 TM01 Termination of appointment of Sam Moralee as a director
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,010
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
29 May 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 50,010
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2012 CERTNM Company name changed cambridge discount heating and plumbing LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
21 Mar 2012 CONNOT Change of name notice
16 Mar 2012 CC04 Statement of company's objects
16 Mar 2012 SH08 Change of share class name or designation
16 Mar 2012 SH10 Particulars of variation of rights attached to shares
16 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
16 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
19 Sep 2011 AP01 Appointment of Mr Sam Alan Moralee as a director
24 Feb 2011 TM01 Termination of appointment of Andrew Mcalister as a director
16 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010