- Company Overview for WEST ONE BATHROOMS LIMITED (01356065)
- Filing history for WEST ONE BATHROOMS LIMITED (01356065)
- People for WEST ONE BATHROOMS LIMITED (01356065)
- Charges for WEST ONE BATHROOMS LIMITED (01356065)
- More for WEST ONE BATHROOMS LIMITED (01356065)
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) |
---|---|---|---|
16 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
|
|
01 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 5 Kimber Centre 54 Kimber Road London SW18 4PP to Unit D Davis Road Industrial Park Davis Road Chessington Surrey KT9 1TQ on 25 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
18 Dec 2014 | MR01 | Registration of charge 013560650021, created on 2 December 2014 | |
01 Dec 2014 | MR04 | Satisfaction of charge 19 in full | |
04 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Oct 2014 | MR04 | Satisfaction of charge 15 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 18 in full | |
17 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Stephen Farrington as a director | |
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
12 Jan 2011 | AUD | Auditor's resignation | |
06 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
03 Nov 2010 | AUD | Auditor's resignation | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
13 Sep 2010 | AUD | Auditor's resignation | |
15 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Kevin Anthony Stewart Waters on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Duncan James Waters on 30 November 2009 |