Advanced company searchLink opens in new window

GALLERY BATHROOMS LIMITED

Company number 06515522

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)
15 Oct 2024 AP03 Appointment of Mr William Sones Woof as a secretary on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Douglas Brash Christie as a director on 15 October 2024
02 Sep 2024 AP01 Appointment of Mr John James Mckerracher as a director on 1 September 2024
22 Aug 2024 AA Micro company accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 AD01 Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 15 March 2023
14 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
06 Oct 2022 TM01 Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Roger David Goddard as a director on 30 June 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Chehsire WA4 6HL England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 24 September 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
27 Feb 2019 AD01 Registered office address changed from Edmundson House Tatton Street Knutsford Cheshire WA16 6AF England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Chehsire WA4 6HL on 27 February 2019
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
09 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 TM01 Termination of appointment of Steven John Wimbledon as a director on 30 November 2016