- Company Overview for DEVON BATHROOM CENTRE LIMITED (12821207)
- Filing history for DEVON BATHROOM CENTRE LIMITED (12821207)
- People for DEVON BATHROOM CENTRE LIMITED (12821207)
- More for DEVON BATHROOM CENTRE LIMITED (12821207)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Mar 2023 | AP01 | Appointment of Mr Stephen James Richard Thomas as a director on 15 March 2023 | |
23 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
16 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jan 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 30 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
23 Nov 2020 | PSC01 | Notification of Stephen James Richard Thomas as a person with significant control on 2 November 2020 | |
23 Nov 2020 | PSC07 | Cessation of Michelmores Nominees Limited as a person with significant control on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 25 Southernhay East Exeter EX1 1QP England to 25 Southernhay East Exeter Devon EX1 1QP on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to 25 Southernhay East Exeter EX1 1QP on 2 November 2020 | |
18 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-18
|