Advanced company searchLink opens in new window

BASINS, BATHS AND SHOWERS LTD

Company number 07495020

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
04 Jan 2024 CH01 Director's details changed for Mr Aaron Tilley on 4 January 2024
04 Jan 2024 PSC04 Change of details for Mr Aaron Tilley as a person with significant control on 4 January 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
02 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
11 Jan 2021 PSC04 Change of details for Mr Aaron Tilley as a person with significant control on 11 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Aaron Tilley on 11 January 2021
20 Oct 2020 AD02 Register inspection address has been changed from C/O Compass Accountants Limited Venture House the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR United Kingdom to Menzies Llp 3000a Parkway Whiteley Hampshire PO15 7FX
17 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
08 Jan 2020 CH01 Director's details changed for Mr Gavin Tilley on 3 January 2020
08 Jan 2020 PSC04 Change of details for Mr Gavin Tilley as a person with significant control on 3 January 2020
06 Jan 2020 AD01 Registered office address changed from Unit 7 Fairway Business Centre Airport Service Road Portsmouth PO3 5NU to 8 -10 Portsmouth Road Cosham Portsmouth Hampshire PO6 2AE on 6 January 2020
06 Jan 2020 CH01 Director's details changed for Mr Aaron Tilley on 3 January 2020
06 Jan 2020 PSC04 Change of details for Mr Aaron Tilley as a person with significant control on 3 January 2020
29 May 2019 PSC04 Change of details for Mr Aaron Tilley as a person with significant control on 28 May 2019
29 May 2019 CH01 Director's details changed for Mr Aaron Tilley on 28 May 2019
06 Feb 2019 MR01 Registration of charge 074950200001, created on 17 January 2019
22 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 31 July 2018