- Company Overview for THE BATHROOM COMPANY (SURREY) LIMITED (03841685)
- Filing history for THE BATHROOM COMPANY (SURREY) LIMITED (03841685)
- People for THE BATHROOM COMPANY (SURREY) LIMITED (03841685)
- Charges for THE BATHROOM COMPANY (SURREY) LIMITED (03841685)
- More for THE BATHROOM COMPANY (SURREY) LIMITED (03841685)
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) |
---|---|---|---|
10 Oct 2005 | 363a | Return made up to 15/09/05; full list of members | |
01 Sep 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
05 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Oct 2004 | 363s | Return made up to 15/09/04; full list of members | |
27 Jul 2004 | 287 | Registered office changed on 27/07/04 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED | |
31 Mar 2004 | AA | Total exemption small company accounts made up to 30 September 2003 | |
14 Oct 2003 | 363s | Return made up to 15/09/03; full list of members | |
31 Jul 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
16 Apr 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Apr 2003 | 395 | Particulars of mortgage/charge | |
08 Oct 2002 | 363s | Return made up to 15/09/02; full list of members | |
02 Oct 2002 | 395 | Particulars of mortgage/charge | |
02 Oct 2002 | 395 | Particulars of mortgage/charge | |
26 Sep 2002 | 395 | Particulars of mortgage/charge | |
19 Mar 2002 | AA | Total exemption small company accounts made up to 30 September 2001 | |
19 Mar 2002 | 287 | Registered office changed on 19/03/02 from: 3 jenner road guildford surrey GU1 3AQ | |
23 Oct 2001 | AA | Total exemption small company accounts made up to 30 September 2000 | |
03 Oct 2001 | CERTNM | Company name changed good harvest homes (godalming) l imited\certificate issued on 03/10/01 | |
27 Sep 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Sep 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Sep 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Sep 2001 | 363s | Return made up to 15/09/01; full list of members | |
14 Sep 2001 | CERTNM | Company name changed pindale LIMITED\certificate issued on 14/09/01 | |
11 Sep 2001 | 288b | Director resigned |