Advanced company searchLink opens in new window

THE LOWESTOFT BATHROOM CENTRE LIMITED

Company number 05878313

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)
17 Jan 2018 PSC04 Change of details for Phillip James Rounce as a person with significant control on 17 January 2018
17 Jan 2018 CH01 Director's details changed for Julie Ann Rounce on 17 January 2018
17 Jan 2018 CH03 Secretary's details changed for Julie Ann Rounce on 17 January 2018
17 Jan 2018 TM01 Termination of appointment of Stewart John Langley as a director on 17 January 2018
17 Jan 2018 AD01 Registered office address changed from 20 Briar Close Lowestoft Suffolk NR32 4SU to 13 Wayne Close Lowestoft NR32 4SX on 17 January 2018
17 Jan 2018 PSC07 Cessation of Stewart John Langley as a person with significant control on 17 January 2018
19 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5
15 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
16 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
21 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
01 Oct 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 5
17 Feb 2012 AP01 Appointment of Glenn Langley as a director
30 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
21 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Julie Ann Rounce on 17 July 2010
21 Sep 2010 CH01 Director's details changed for Phillip James Rounce on 17 July 2010