Advanced company searchLink opens in new window

PORT MARINE BATHROOMS LIMITED

Company number 07138236

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)
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Sep 2014 AP01 Appointment of Ms Karen Geraghty as a director on 10 September 2014
14 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Aug 2013 TM01 Termination of appointment of Karen Geraghty as a director
14 Aug 2013 AP01 Appointment of Neil Mark Morgan as a director
11 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
11 Apr 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol Avon BS9 2DR on 28 March 2012
25 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 28 February 2011
27 Jan 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
06 Oct 2010 AD01 Registered office address changed from 72 High Street Portishead Bristol BS20 6EH United Kingdom on 6 October 2010
26 May 2010 TM01 Termination of appointment of Charlotte Halsall as a director
26 May 2010 AD01 Registered office address changed from 25 Badminton Road Downend Bristol BS16 6BB on 26 May 2010
26 May 2010 AP01 Appointment of Ms Karen Geraghty as a director
19 May 2010 CERTNM Company name changed glc bricklaying co LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
19 May 2010 CONNOT Change of name notice
07 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
27 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted