- Company Overview for WWW.BATHSHOP321.COM LIMITED (06897307)
- Filing history for WWW.BATHSHOP321.COM LIMITED (06897307)
- People for WWW.BATHSHOP321.COM LIMITED (06897307)
- Charges for WWW.BATHSHOP321.COM LIMITED (06897307)
- More for WWW.BATHSHOP321.COM LIMITED (06897307)
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 Nov 2017 | SH08 | Change of share class name or designation | |
15 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Norman Bull as a director on 16 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Howard Graham Mayers as a director on 8 October 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
27 Jul 2015 | AD01 | Registered office address changed from Big Storage Earl Road Cheadle Hulme Cheshire Greater Manchester SK8 6PT to Unit K Birch Business Park Whittle Lane Heywood Rochdale Lancashire OL10 2SX on 27 July 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jun 2013 | MR04 | Satisfaction of charge 068973070001 in full | |
30 May 2013 | AR01 |
Annual return made up to 6 May 2013 with full list of shareholders
|
|
30 May 2013 | CH01 | Director's details changed for Howard Graham Mayers on 1 September 2012 | |
30 May 2013 | AD02 | Register inspection address has been changed | |
03 May 2013 | MR01 | Registration of charge 068973070001 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from Unit 8 03 Bizspace Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 19 November 2012 | |
17 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders |