THE LOWESTOFT BATHROOM CENTRE LIMITED
Company number 05878313
- Company Overview for THE LOWESTOFT BATHROOM CENTRE LIMITED (05878313)
- Filing history for THE LOWESTOFT BATHROOM CENTRE LIMITED (05878313)
- People for THE LOWESTOFT BATHROOM CENTRE LIMITED (05878313)
- Charges for THE LOWESTOFT BATHROOM CENTRE LIMITED (05878313)
- More for THE LOWESTOFT BATHROOM CENTRE LIMITED (05878313)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
24 May 2024 | MR01 | Registration of charge 058783130004, created on 22 May 2024 | |
16 Feb 2024 | MR01 | Registration of charge 058783130003, created on 16 February 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2023 | AP01 | Appointment of Dean Langdale as a director on 1 August 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
24 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
17 Jan 2018 | CH01 | Director's details changed for Phillip James Rounce on 17 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 13 Wayne Close Lowestoft NR32 4SX England to 261 Whapload Road Lowestoft NR32 1UL on 17 January 2018 | |
17 Jan 2018 | PSC04 | Change of details for Julie Ann Rounce as a person with significant control on 17 January 2018 |