Advanced company searchLink opens in new window

BARNSLEY HOT TUBS LIMITED

Company number 09255331

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)
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
20 Oct 2021 PSC01 Notification of Rodalyn Pickles as a person with significant control on 20 October 2021
20 Oct 2021 PSC07 Cessation of Rodalyn Pickles as a person with significant control on 19 October 2021
26 Apr 2021 CH01 Director's details changed for Shaun Pickles on 26 April 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
15 Oct 2018 PSC04 Change of details for Mr Shain Geoffery Pickles as a person with significant control on 15 October 2018
15 Oct 2018 PSC04 Change of details for Mr Shain Geoffery Pickles as a person with significant control on 12 September 2018
15 Oct 2018 PSC01 Notification of Rodalyn Pickles as a person with significant control on 12 September 2018
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 1
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 1
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1
12 Sep 2018 AP01 Appointment of Mrs Rodalyn Pickles as a director on 12 September 2018
25 May 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
22 May 2017 AA Micro company accounts made up to 31 October 2016
31 Oct 2016 AD01 Registered office address changed from 55 Littleworth Lane Monk Bretton Barnsley S71 5RH to 19 Middlewoods Way Barnsley S71 3HR on 31 October 2016