Advanced company searchLink opens in new window

BATHROOM DISTRIBUTION GROUP LIMITED

Company number 02341941

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)
22 May 1991 288 Secretary's particulars changed;director's particulars changed
22 May 1991 363a Return made up to 15/08/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/08/90; full list of members
10 Oct 1989 287 Registered office changed on 10/10/89 from: burlington house 184 new kings road london SW6 4SW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/10/89 from: burlington house 184 new kings road london SW6 4SW
14 Sep 1989 287 Registered office changed on 14/09/89 from: 59 fulham high street london SW6 3JJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/09/89 from: 59 fulham high street london SW6 3JJ
30 Aug 1989 PUC 2 Wd 22/08/89 ad 08/07/89--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 22/08/89 ad 08/07/89--------- £ si 98@1=98 £ ic 2/100
11 Aug 1989 CERTNM Company name changed chasegram LIMITED\certificate issued on 14/08/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed chasegram LIMITED\certificate issued on 14/08/89
11 Aug 1989 CERTNM Company name changed\certificate issued on 11/08/89
28 Feb 1989 288 Secretary resigned;new secretary appointed
28 Feb 1989 288 Director resigned;new director appointed
28 Feb 1989 287 Registered office changed on 28/02/89 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/02/89 from: 2 baches street london N1 6UB
15 Feb 1989 MA Memorandum and Articles of Association
15 Feb 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Feb 1989 NEWINC Incorporation