Advanced company searchLink opens in new window

A & B BATHROOM DESIGN LIMITED

Company number 04871092

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 09/09/23
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
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2018 SH08 Change of share class name or designation