Advanced company searchLink opens in new window

KB BATHROOMS LIMITED

Company number SC466196

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-29
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/2022
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
  • GBP 200
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