- Company Overview for ENVIROTEC BATHING LIMITED (12443258)
- Filing history for ENVIROTEC BATHING LIMITED (12443258)
- People for ENVIROTEC BATHING LIMITED (12443258)
- More for ENVIROTEC BATHING LIMITED (12443258)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
25 Oct 2023 | AD01 | Registered office address changed from Galaxy Point, Patent Drive Moorcroft Park Wednesbury West Midlands WS10 7XD United Kingdom to Units 1 & 2 Cedar Park Ninian Way Tamworth Staffs B77 5DE on 25 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
04 Feb 2022 | AD01 | Registered office address changed from 266-268 Stratford Road Shirley Solihull B90 3AD England to Galaxy Point, Patent Drive Moorcroft Park Wednesbury West Midlands WS10 7XD on 4 February 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Aug 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2020 | CONNOT | Change of name notice | |
05 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-05
|