- Company Overview for BATH PANEL STORE LTD (08817594)
- Filing history for BATH PANEL STORE LTD (08817594)
- People for BATH PANEL STORE LTD (08817594)
- More for BATH PANEL STORE LTD (08817594)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
09 Oct 2024 | PSC04 | Change of details for Mr Alan Victor Wilkin as a person with significant control on 9 October 2024 | |
09 Oct 2024 | CH01 | Director's details changed for Mr Alan Victor Wilkin on 9 October 2024 | |
29 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2023 | AD01 | Registered office address changed from Unit 1 Manor Farm Lower Rainham Road Gillingham Kent ME7 2XH England to Unit 1 Manor Farm Lower Rainham Road Gillingham Kent ME7 2XH on 31 August 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from 3-5 London Road Rainham Kent ME8 7RG England to Unit 1 Manor Farm Lower Rainham Road Gillingham Kent ME7 2XH on 31 August 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jun 2022 | PSC04 | Change of details for Mr Alan Victor Wilkin as a person with significant control on 20 June 2022 | |
20 Jun 2022 | PSC01 | Notification of Brendan Martin Mulvihill as a person with significant control on 20 June 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Brendan Martin Mulvihill on 1 June 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Alan Victor Wilkin on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 295 High Street Rainham Gillingham Kent ME8 8DS to 3-5 London Road Rainham Kent ME8 7RG on 1 June 2022 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | AP01 | Appointment of Mr Brendan Martin Mulvihill as a director on 29 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
28 Sep 2021 | PSC04 | Change of details for Mr Alan Victor Wilkin as a person with significant control on 28 September 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates |