- Company Overview for KB BATHROOMS LIMITED (SC466196)
- Filing history for KB BATHROOMS LIMITED (SC466196)
- People for KB BATHROOMS LIMITED (SC466196)
- More for KB BATHROOMS LIMITED (SC466196)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
09 Apr 2024 | CERTNM |
Company name changed kb bathroom distribution LIMITED\certificate issued on 09/04/24
|
|
29 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 December 2021 | |
17 Feb 2022 | PSC07 | Cessation of Craig Thomas Bennie as a person with significant control on 31 May 2021 | |
17 Feb 2022 | PSC07 | Cessation of Darren Kerr as a person with significant control on 31 May 2021 | |
17 Feb 2022 | PSC03 | Notification of Kb Distribution (Holdings) Limited as a person with significant control on 31 May 2021 | |
21 Dec 2021 | CS01 |
Confirmation statement made on 19 December 2021 with updates
|
|
29 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
21 Dec 2016 | AD01 | Registered office address changed from 257 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED to 14 Palacecraig Street Coatbridge ML5 4RY on 21 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Craig Thomas Bennie on 5 December 2016 |