- Company Overview for BATHROOM BRANDS (UK) LIMITED (06041733)
- Filing history for BATHROOM BRANDS (UK) LIMITED (06041733)
- People for BATHROOM BRANDS (UK) LIMITED (06041733)
- Charges for BATHROOM BRANDS (UK) LIMITED (06041733)
- More for BATHROOM BRANDS (UK) LIMITED (06041733)
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) |
---|---|---|---|
09 Feb 2015 | TM02 | Termination of appointment of Karen Dawn Le Cornu as a secretary on 26 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Timothy Paul Powell as a director on 26 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Clive Aubrey Charles Chaplin as a director on 26 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AD03 | Register(s) moved to registered inspection location Acre House 11 - 15 William Road London NW1 3ER | |
26 Jan 2015 | AD02 | Register inspection address has been changed to Acre House 11 - 15 William Road London NW1 3ER | |
26 Jan 2015 | AP01 | Appointment of Mr Michael Charles Coughlin as a director on 1 December 2014 | |
01 Oct 2014 | AP03 | Appointment of Mrs Karen Dawn Le Cornu as a secretary on 24 September 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Scotland Villa Scotland Lane Horsforth Leeds West Yorkshire LS18 5SE to Lake View House Rennie Drive Dartford Kent DA1 5FU on 3 September 2014 | |
28 Jul 2014 | AP01 | Appointment of Mrs Dawn Ann Crichard as a director on 15 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Clive Aubrey Charles Chaplin as a director on 15 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Pamela Jane Allison as a director on 15 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Darren Kirk Allison as a director on 15 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr David Richard Hance as a director on 15 July 2014 | |
24 Jul 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | CERTNM |
Company name changed uk bathroom brands LIMITED\certificate issued on 30/04/13
|
|
04 Mar 2013 | CERTNM |
Company name changed clearwater revival (worldwide) LIMITED\certificate issued on 04/03/13
|
|
14 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |