Advanced company searchLink opens in new window

FORM BATHROOMS LTD

Company number 06260437

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)
07 Jun 2013 CH03 Secretary's details changed for Samantha King on 1 May 2013
07 Jun 2013 AD01 Registered office address changed from , 112 Wembley Park Drive, Wembley, Middlesex, HA9 8HS on 7 June 2013
14 May 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 CERTNM Company name changed decipher productions LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-21
03 Apr 2013 CONNOT Change of name notice
12 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2011 CH01 Director's details changed for Kenneth Jervis on 26 May 2011
07 Jun 2011 CH03 Secretary's details changed for Samantha King on 26 May 2011
06 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2010 CH01 Director's details changed for Kenneth Jervis on 20 September 2010
08 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010
03 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
04 Jun 2009 363a Return made up to 29/05/09; full list of members
25 Jul 2008 AA Total exemption small company accounts made up to 31 May 2008
04 Jun 2008 363a Return made up to 29/05/08; full list of members
18 Jun 2007 288b Director resigned
18 Jun 2007 288b Secretary resigned
18 Jun 2007 287 Registered office changed on 18/06/07 from: 10A nightingale road, london, NW10 4RH
18 Jun 2007 288a New director appointed
18 Jun 2007 288a New secretary appointed
29 May 2007 NEWINC Incorporation