Advanced company searchLink opens in new window

BATHROOM BRANDS (UK) LIMITED

Company number 06041733

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)
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
  • GBP 2,351
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
  • GBP 235,001
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
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
04 Mar 2013 CERTNM Company name changed clearwater revival (worldwide) LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
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