- Company Overview for A & B BATHROOM DESIGN LIMITED (04871092)
- Filing history for A & B BATHROOM DESIGN LIMITED (04871092)
- People for A & B BATHROOM DESIGN LIMITED (04871092)
- More for A & B BATHROOM DESIGN LIMITED (04871092)
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) |
---|---|---|---|
19 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 19 August 2023 | |
31 Aug 2023 | CS01 |
Confirmation statement made on 19 August 2023 with no updates
|
|
27 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Dec 2022 | SH08 | Change of share class name or designation | |
31 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
02 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
16 Apr 2020 | AD01 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE to 15 Kennett Drive Bredbury Stockport SK6 2GA on 16 April 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Jan 2020 | PSC04 | Change of details for Jamie David Holt as a person with significant control on 9 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Jamie David Holt as a person with significant control on 9 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Jamie David Holt as a person with significant control on 9 January 2020 | |
24 Dec 2019 | PSC07 | Cessation of Adrian Paul Ashe as a person with significant control on 30 November 2019 | |
24 Dec 2019 | PSC01 | Notification of Jamie David Holt as a person with significant control on 30 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Adrian Paul Ashe as a director on 30 November 2019 | |
02 Dec 2019 | TM02 | Termination of appointment of Adrian Paul Ashe as a secretary on 30 November 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Aug 2018 | CS01 | 19/08/18 Statement of Capital gbp 100 | |
29 May 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | SH08 | Change of share class name or designation |