- Company Overview for PORT MARINE BATHROOMS LIMITED (07138236)
- Filing history for PORT MARINE BATHROOMS LIMITED (07138236)
- People for PORT MARINE BATHROOMS LIMITED (07138236)
- More for PORT MARINE BATHROOMS LIMITED (07138236)
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 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN England to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 4 June 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
23 Jan 2019 | PSC04 | Change of details for Mr Neil Mark Morgan as a person with significant control on 23 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Neil Mark Morgan on 23 January 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from 16 Pennant Place Portishead North Somerset BS20 7AA to Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN on 4 September 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
30 Jan 2015 | TM01 | Termination of appointment of Karen Geraghty as a director on 28 January 2015 |