- Company Overview for DB BATHROOMS LIMITED (10926900)
- Filing history for DB BATHROOMS LIMITED (10926900)
- People for DB BATHROOMS LIMITED (10926900)
- Charges for DB BATHROOMS LIMITED (10926900)
- More for DB BATHROOMS LIMITED (10926900)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
06 Jun 2024 | AD01 | Registered office address changed from 6B Bumpers Way Bumpers Farm Chippenham SN14 6LH England to 6B Prince Maurice House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH on 6 June 2024 | |
06 Jun 2024 | CH01 | Director's details changed for Mr Russell Ian Wright on 6 June 2024 | |
06 Jun 2024 | CH01 | Director's details changed for Mr Richard Thomas Fox on 6 June 2024 | |
13 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
14 Jun 2023 | MR01 | Registration of charge 109269000001, created on 1 June 2023 | |
01 Jun 2023 | AP01 | Appointment of Mr Richard Thomas Fox as a director on 1 June 2023 | |
01 Jun 2023 | AP01 | Appointment of Mr Russell Ian Wright as a director on 1 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Michelle Louise Pike as a director on 1 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of James David Pike as a director on 1 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Vanessa Jane Hoe as a director on 1 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Jennifer Anne Davies as a director on 1 June 2023 | |
01 Jun 2023 | PSC02 | Notification of Rr Bathrooms Limited as a person with significant control on 1 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Graham Alexander Cooke as a director on 1 June 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 28 Goosemoor Lane Erdington Birmingham B23 5PN United Kingdom to 6B Bumpers Way Bumpers Farm Chippenham SN14 6LH on 1 June 2023 | |
01 Jun 2023 | PSC07 | Cessation of Cookes Furniture (Holdings) Limited as a person with significant control on 1 June 2023 | |
25 May 2023 | CERTNM |
Company name changed cookes bathrooms LIMITED\certificate issued on 25/05/23
|
|
30 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of David Richard Cox as a director on 31 December 2022 | |
03 Jan 2023 | TM02 | Termination of appointment of David Richard Cox as a secretary on 31 December 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
22 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates |