- Company Overview for KASS BATHROOM PRODUCTS LIMITED (05635461)
- Filing history for KASS BATHROOM PRODUCTS LIMITED (05635461)
- People for KASS BATHROOM PRODUCTS LIMITED (05635461)
- Charges for KASS BATHROOM PRODUCTS LIMITED (05635461)
- More for KASS BATHROOM PRODUCTS LIMITED (05635461)
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) |
---|---|---|---|
29 Oct 2019 | TM01 | Termination of appointment of James Christopher Casey as a director on 28 October 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
06 Dec 2018 | AP01 | Appointment of Mrs Katherine Ann Delaney as a director on 1 January 2018 | |
06 Dec 2018 | AP01 | Appointment of Mrs Beverley Ann Casey as a director on 1 January 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
22 Nov 2017 | TM01 | Termination of appointment of Katherine Ann Delaney as a director on 22 November 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of Katherine Ann Delaney as a secretary on 22 November 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
11 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | AD01 | Registered office address changed from Mazars Gelderd Road, Gildersome Morley Leeds LS27 7JN to Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 24 September 2015 | |
10 Jun 2015 | MR01 | Registration of charge 056354610007, created on 9 June 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr James Christopher Casey as a director on 12 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
03 Mar 2015 | AD01 | Registered office address changed from C/O Cassellie Limited Unit 2 Unit 2, Bruntcliffe Trading Estate Morley Leeds West Yorkshire to Mazars Gelderd Road, Gildersome Morley Leeds LS27 7JN on 3 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD01 | Registered office address changed from Unit 3 Sycamore Industrial Est Walkley Lane Heckmondwike West Yorkshire WF16 0NL to C/O Cassellie Limited Unit 2 Unit 2, Bruntcliffe Trading Estate Morley Leeds West Yorkshire on 16 January 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Mrs Katherine Ann Delaney on 1 September 2012 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Paul Delaney on 1 September 2012 | |
16 Jan 2015 | CH03 | Secretary's details changed for Mrs Katherine Ann Delaney on 1 September 2012 |