Advanced company searchLink opens in new window

BOUNDARY BATHROOMS (UK) LIMITED

Company number 04851492

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)
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
  • GBP 2
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
  • GBP 2
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