Advanced company searchLink opens in new window

WEST ONE BATHROOMS GROUP LIMITED

Company number 01338758

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
17 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
22 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
13 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 24 February 2018
13 Sep 2022 MR04 Satisfaction of charge 1 in full
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
09 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
25 Mar 2021 AA Group of companies' accounts made up to 30 June 2020
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
12 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
29 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 13/09/2022
30 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
12 Sep 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
01 Jun 2016 TM02 Termination of appointment of Stephen John Farrington as a secretary on 1 June 2016
01 Jun 2016 AP03 Appointment of Mrs Susan Janet Stanley as a secretary on 1 June 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 48
16 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 48
30 Sep 2015 AA Full accounts made up to 31 March 2015
25 Feb 2015 AD01 Registered office address changed from 5 Kimber Centre 54 Kimber Road London SW18 4PP to Unit D Davis Road Industrial Park Davis Road Chessington Surrey KT9 1TQ on 25 February 2015