Advanced company searchLink opens in new window

MIDLAND BATH RESURFACING LIMITED

Company number 04915557

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)
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
06 May 2010 CH01 Director's details changed for Karl Young on 5 May 2010
06 May 2010 CH03 Secretary's details changed for Sasha Joanne Walker on 5 May 2010
06 May 2010 AD01 Registered office address changed from 1 Warwick Road Whetstone Leicester Leicestershire LE8 6LW on 6 May 2010
16 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Dec 2008 363a Return made up to 30/09/08; full list of members
25 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
27 Dec 2007 AA Total exemption small company accounts made up to 30 September 2006
12 Nov 2007 363a Return made up to 30/09/07; full list of members
10 Sep 2007 287 Registered office changed on 10/09/07 from: the counting house 4A frederick street wigston leicestershire LE18 1PJ
07 Dec 2006 363a Return made up to 30/09/06; full list of members
17 Jan 2006 AA Total exemption small company accounts made up to 30 September 2005
10 Oct 2005 287 Registered office changed on 10/10/05 from: 4C cross street blaby leicester LE8 4FD
03 Oct 2005 363a Return made up to 30/09/05; full list of members
13 Apr 2005 AA Total exemption small company accounts made up to 30 September 2004
14 Oct 2004 363s Return made up to 30/09/04; full list of members
15 Mar 2004 CERTNM Company name changed karl young midland bath resurfac ing LIMITED\certificate issued on 15/03/04
08 Mar 2004 CERTNM Company name changed karl young (midlands) LIMITED\certificate issued on 08/03/04
18 Feb 2004 288a New secretary appointed
18 Feb 2004 288a New director appointed