- Company Overview for ISLAND BATHROOMS LIMITED (04133233)
- Filing history for ISLAND BATHROOMS LIMITED (04133233)
- People for ISLAND BATHROOMS LIMITED (04133233)
- Charges for ISLAND BATHROOMS LIMITED (04133233)
- More for ISLAND BATHROOMS LIMITED (04133233)
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) |
---|---|---|---|
04 Feb 2014 | AP01 | Appointment of Mr Elliot Lees-Bell as a director | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jul 2013 | AD01 | Registered office address changed from Bathroomstore Stephenson Road Churchfields Estate Salisbury Wiltshire SP2 7NP on 18 July 2013 | |
28 Jun 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 | |
03 Jun 2013 | CERTNM |
Company name changed bathroom store (lyndhurst) LIMITED\certificate issued on 03/06/13
|
|
03 Jun 2013 | CONNOT | Change of name notice | |
22 Apr 2013 | TM01 | Termination of appointment of Nicholas Woods as a director | |
09 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
18 Sep 2012 | AD01 | Registered office address changed from 16 High Street Lyndhurst Hampshire SO43 7BD on 18 September 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for David Lees Bell on 8 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Nicholas Woods on 8 February 2010 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Feb 2009 | 363a | Return made up to 29/12/08; full list of members | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 Feb 2008 | 363a | Return made up to 29/12/07; full list of members | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
24 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Jul 2007 | 363a | Return made up to 29/12/06; full list of members | |
15 Mar 2007 | 395 | Particulars of mortgage/charge |