- Company Overview for TOP GEAR BATHROOMS LIMITED (06589035)
- Filing history for TOP GEAR BATHROOMS LIMITED (06589035)
- People for TOP GEAR BATHROOMS LIMITED (06589035)
- More for TOP GEAR BATHROOMS LIMITED (06589035)
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) |
---|---|---|---|
06 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
14 Oct 2013 | AP01 | Appointment of Anthony Paul Colin Kidwell as a director | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AD01 | Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 9 July 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from Abinger Mill Lane Marlesford Suffolk IP13 0AJ on 9 July 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
14 Jun 2010 | CH04 | Secretary's details changed for Accountsbynet Limited on 1 October 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
24 Jun 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from 2 hiddleston avenue newcastle upon tyne tyne and wear NE7 7NJ | |
01 Nov 2008 | 288a | Secretary appointed christine june murray | |
01 Nov 2008 | 287 | Registered office changed on 01/11/2008 from kinnair aston house redburn road newcastle upon tyne NE5 1NB | |
18 Jul 2008 | 88(2) | Ad 17/07/08\gbp si 59@1=59\gbp ic 1/60\ | |
21 May 2008 | 288b | Appointment terminated director key legal services (nominees) LTD | |
21 May 2008 | 288b | Appointment terminated secretary key legal services (secretarial) LTD | |
21 May 2008 | 288a | Director appointed graham john murray | |
21 May 2008 | 288a | Secretary appointed accountsbynet LIMITED | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 20 station road radyr cardiff CF15 8AA |