Advanced company searchLink opens in new window

BATHROOM CITY LIMITED

Company number 03075399

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)
20 Aug 2002 AA Accounts for a small company made up to 30 November 2001
07 Aug 2002 363s Return made up to 30/06/02; full list of members
10 Jan 2002 AUD Auditor's resignation
21 Sep 2001 AA Full accounts made up to 30 November 2000
12 Jul 2001 363s Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Jun 2001 395 Particulars of mortgage/charge
22 Jun 2001 395 Particulars of mortgage/charge
21 Sep 2000 AA Accounts for a small company made up to 30 November 1999
02 Aug 2000 363s Return made up to 30/06/00; full list of members
01 Oct 1999 AA Accounts for a dormant company made up to 30 November 1998
22 Jul 1999 363s Return made up to 30/06/99; no change of members
08 Dec 1998 225 Accounting reference date extended from 31/07/98 to 30/11/98
16 Jul 1998 363s Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Oct 1997 AA Accounts for a dormant company made up to 31 July 1997
15 Sep 1997 363s Return made up to 03/07/97; full list of members
  • 363(287) ‐ Registered office changed on 15/09/97
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 03/07/97; full list of members
07 May 1997 AA Accounts for a dormant company made up to 31 July 1996
18 Mar 1997 DISS40 Compulsory strike-off action has been discontinued
18 Mar 1997 363b Return made up to 03/07/96; full list of members
18 Mar 1997 288a New director appointed
18 Mar 1997 288a New secretary appointed
21 Jan 1997 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 1996 288 Director resigned
16 Jul 1996 288 Secretary resigned
03 Jul 1995 NEWINC Incorporation