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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |