Advanced company searchLink opens in new window

DB BATHROOMS LIMITED

Company number 10926900

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
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