Advanced company searchLink opens in new window

PREMIER BATHROOM PRODUCTS LIMITED

Company number 06777206

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)
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
19 Apr 2017 CH01 Director's details changed for Mr Richard Walter Clarke on 10 April 2017
18 Apr 2017 CH01 Director's details changed for Mr Richard Walter Clarke on 10 April 2017
18 Apr 2017 CH01 Director's details changed for Mr Richard Michael Shadforth on 10 April 2017
24 Mar 2017 CH01 Director's details changed for Mr Richard Walter Clarke on 21 March 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
01 Dec 2016 CH01 Director's details changed for Mr Richard Michael Shadforth on 27 November 2016
08 Nov 2016 AD01 Registered office address changed from The Gate House Fernhurst Business Park Fernhurst Haslemere Surrey GU27 3HB England to Unit C2 Fleming Centre, Fleming Way Crawley West Sussex RH10 9NN on 8 November 2016
04 Nov 2016 AD01 Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to The Gate House Fernhurst Business Park Fernhurst Haslemere Surrey GU27 3HB on 4 November 2016
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 CH01 Director's details changed for Mr Darren Michael Kelliher on 14 January 2015
12 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 120
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 120
19 Dec 2013 AP01 Appointment of Mr Richard Michael Shadforth as a director
19 Dec 2013 AP01 Appointment of Mr Richard Walter Clarke as a director
19 Dec 2013 TM01 Termination of appointment of Richard Clarke as a director
19 Dec 2013 TM01 Termination of appointment of Richard Shadforth as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 CH01 Director's details changed for Mr Darren Michael Kelliher on 25 January 2013