Advanced company searchLink opens in new window

EUROPEAN BATHROOMS (AMERSHAM) LIMITED

Company number 04017531

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)
26 Jun 2018 PSC07 Cessation of Peter Mayne as a person with significant control on 13 June 2018
26 Jun 2018 AD01 Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA on 26 June 2018
26 Jun 2018 PSC02 Notification of Charco 2010 Ltd as a person with significant control on 13 June 2018
19 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Peter Mayne as a person with significant control on 19 June 2017
30 Jun 2017 PSC01 Notification of Gary John Parkes as a person with significant control on 19 June 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Oct 2016 MR04 Satisfaction of charge 1 in full
30 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 667
04 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 667
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 667
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 SH20 Statement by directors
21 Aug 2013 SH19 Statement of capital on 21 August 2013
  • GBP 667
21 Aug 2013 CAP-SS Solvency statement dated 30/07/13
21 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
25 Jul 2013 AD01 Registered office address changed from C/O Andrew Mullan 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB United Kingdom on 25 July 2013
24 Jul 2013 TM01 Termination of appointment of Alan Pickard as a director
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
26 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011