Advanced company searchLink opens in new window

WAKEFIELD BATHROOMS LIMITED

Company number 06410970

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)
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Jun 2014 AD01 Registered office address changed from 1 Queen Street Ossett West Yorkshire WF5 8AW on 26 June 2014
14 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Jun 2013 MR01 Registration of charge 064109700001
12 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
02 Nov 2010 AD02 Register inspection address has been changed from 6 Sowood View Ossett West Yorkshire WF5 0LG England
16 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Jun 2010 AD01 Registered office address changed from 6 Sowood View Manor Road Ossett West Yorks WF5 0LG England on 30 June 2010
30 Jun 2010 AA01 Previous accounting period extended from 31 October 2009 to 30 November 2009
23 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
23 Dec 2009 AD03 Register(s) moved to registered inspection location
23 Dec 2009 AD02 Register inspection address has been changed
23 Dec 2009 CH01 Director's details changed for Mr Martin James Osborne on 2 October 2009
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Nov 2008 363a Return made up to 29/10/08; full list of members