Advanced company searchLink opens in new window

THE SHEFFIELD BATH COMPANY LIMITED

Company number 04566907

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)
02 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 344,736
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
14 Nov 2012 CH03 Secretary's details changed for Director Steven David Wilkinson on 31 July 2012
14 Nov 2012 AP01 Appointment of Director Steven David Wilkinson as a director
14 Nov 2012 TM01 Termination of appointment of Katherine Wilkinson as a director
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 18 October 2011 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from 35 Wilkinson Street Sheffield S10 2GB United Kingdom on 23 February 2012
15 Feb 2012 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2009
09 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2008
20 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2010 TM01 Termination of appointment of Conrad Blandford as a director
06 Jul 2010 TM01 Termination of appointment of Clare Blandford as a director
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Katherine Patricia Wilkinson on 18 October 2009
11 Nov 2009 CH01 Director's details changed for Conrad Charles Blandford on 18 October 2009
11 Nov 2009 CH01 Director's details changed for Clare Louise Blandford on 18 October 2009