Advanced company searchLink opens in new window

AWS BATHROOM SUPPLIES LIMITED

Company number 09171396

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)
23 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
12 Aug 2022 PSC04 Change of details for Mr Anthony William Snook as a person with significant control on 12 August 2022
12 Aug 2022 PSC04 Change of details for Ms Jane Barker as a person with significant control on 12 August 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
15 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
17 Aug 2018 CH01 Director's details changed for Mr Anthony William Snook on 12 August 2018
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
02 Jan 2015 AD01 Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB United Kingdom to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 2 January 2015
24 Sep 2014 TM01 Termination of appointment of Linley Barker as a director on 23 September 2014
21 Aug 2014 TM01 Termination of appointment of Barbara Kahan as a director on 12 August 2014