- 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) |
---|---|---|---|
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
|
|
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
|
|
19 May 2010 | CONNOT | Change of name notice | |
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2010 | NEWINC |
Incorporation
|