- Company Overview for GPS BATHROOM FURNITURE LIMITED (07157592)
- Filing history for GPS BATHROOM FURNITURE LIMITED (07157592)
- People for GPS BATHROOM FURNITURE LIMITED (07157592)
- More for GPS BATHROOM FURNITURE LIMITED (07157592)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
02 Mar 2022 | CH01 | Director's details changed for Mr Liam Jonathan Doye on 15 February 2022 | |
05 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Mar 2021 | SH08 | Change of share class name or designation | |
22 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
02 Oct 2020 | PSC02 | Notification of Gosport Plumbing Supplies Holdings Limited as a person with significant control on 18 June 2020 | |
02 Oct 2020 | PSC07 | Cessation of Liam Jonathan Doye as a person with significant control on 18 June 2020 | |
02 Oct 2020 | PSC07 | Cessation of Gemma Doye as a person with significant control on 18 June 2020 | |
08 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Andrew Caton as a director on 23 May 2019 | |
20 Feb 2020 | AP01 | Appointment of Mr Liam Jonathan Doye as a director on 22 May 2019 | |
16 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
07 Feb 2019 | AD01 | Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 7 February 2019 | |
24 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|