Advanced company searchLink opens in new window

WWW.BATHSHOP321.COM LIMITED

Company number 06897307

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)
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
07 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
13 Feb 2020 AD01 Registered office address changed from Unit K Birch Business Park Whittle Lane Heywood Rochdale Lancashire OL10 2SX to Unit E9 Countess Avenue Cheadle Hulme Cheadle Cheshire SK8 6QS on 13 February 2020
09 Dec 2019 PSC01 Notification of Jonathan James Bull as a person with significant control on 1 December 2018
09 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 9 December 2019
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
29 Oct 2019 AA01 Current accounting period extended from 30 June 2019 to 31 October 2019
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
22 Nov 2018 AP03 Appointment of Mr Jonathan James Bull as a secretary on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Lance Richard Beare as a director on 22 November 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
14 Aug 2018 TM01 Termination of appointment of Norman Bull as a director on 13 August 2018
14 Aug 2018 AP01 Appointment of Mr Jonathan James Bull as a director on 13 August 2018
14 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 SH02 Sub-division of shares on 9 October 2017
15 Nov 2017 SH08 Change of share class name or designation
15 Nov 2017 SH10 Particulars of variation of rights attached to shares
08 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association