- Company Overview for HELPFUL BATHROOMS LIMITED (08728007)
- Filing history for HELPFUL BATHROOMS LIMITED (08728007)
- People for HELPFUL BATHROOMS LIMITED (08728007)
- More for HELPFUL BATHROOMS LIMITED (08728007)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 30/06/2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 700 London Road Westcliff-on-Sea Essex SS0 9HQ to Unit 10 Robert Leonard Industrial Estate Stock Road Southend-on-Sea Essex SS2 5QD on 16 January 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Aug 2016 | CS01 |
Confirmation statement made on 30 June 2016 with updates
|
|
16 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Ben David Axcell as a director on 1 January 2016 | |
01 Jan 2016 | TM01 | Termination of appointment of Joseph Charles Garnham as a director on 1 January 2016 | |
26 Oct 2015 | TM02 | Termination of appointment of Joan Doris Mccarthy as a secretary on 25 October 2015 | |
22 Oct 2015 | AP03 | Appointment of Mrs Joan Doris Mccarthy as a secretary on 21 October 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
29 Jun 2015 | TM01 | Termination of appointment of David John Tubbs as a director on 28 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
15 Jun 2015 | AD01 | Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU to 700 London Road Westcliff-on-Sea Essex SS0 9HQ on 15 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Joseph Garnham as a director on 15 June 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
01 Sep 2014 | TM02 | Termination of appointment of James Martin Mc Carthy as a secretary on 1 August 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from 14 Hogarth Drive Shoeburyness Southend-on-Sea SS3 9TQ England on 30 June 2014 | |
12 Nov 2013 | CH03 | Secretary's details changed for John Martin Mc Carthy on 10 October 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 October 2013 | |
10 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-10
|