Advanced company searchLink opens in new window

WEST ONE BATHROOMS LIMITED

Company number 01356065

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)
16 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 30,000
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
  • GBP 30,000
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
  • GBP 30,000
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