- Company Overview for BOUNDARY BATHROOMS (UK) LIMITED (04851492)
- Filing history for BOUNDARY BATHROOMS (UK) LIMITED (04851492)
- People for BOUNDARY BATHROOMS (UK) LIMITED (04851492)
- More for BOUNDARY BATHROOMS (UK) LIMITED (04851492)
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) |
---|---|---|---|
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
13 Aug 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
29 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
14 Aug 2012 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Jan 2012 | TM01 | Termination of appointment of Leo Martin as a director | |
19 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
01 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Sep 2010 | AD02 | Register inspection address has been changed | |
20 Aug 2010 | CH01 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 14 July 2010 | |
19 May 2010 | AD01 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 19 May 2010 | |
18 May 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 May 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Leo Martin on 11 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Jonathon Sowton on 11 January 2010 | |
16 Jan 2010 | CH01 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 |