- Company Overview for KITCHEN AND BATH ROOMERS LIMITED (04122857)
- Filing history for KITCHEN AND BATH ROOMERS LIMITED (04122857)
- People for KITCHEN AND BATH ROOMERS LIMITED (04122857)
- More for KITCHEN AND BATH ROOMERS LIMITED (04122857)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
18 Dec 2024 | PSC04 | Change of details for Mr Christopher Harcourt Williams as a person with significant control on 16 February 2022 | |
16 Aug 2024 | AD01 | Registered office address changed from 1 Park Street Park Street Macclesfield SK11 6SR England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 16 August 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY England to 1 Park Street Park Street Macclesfield SK11 6SR on 15 September 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jun 2022 | PSC07 | Cessation of Kerry Ann Williams as a person with significant control on 14 February 2022 | |
17 Mar 2022 | TM02 | Termination of appointment of Kerry Ann Williams as a secretary on 16 February 2022 | |
26 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 17 June 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|