Advanced company searchLink opens in new window

ANDREW JAMES BATHROOMS LIMITED

Company number 01321684

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
17 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
17 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
13 Oct 2017 CH01 Director's details changed for Mr Carl David Sutton on 12 October 2017
10 Aug 2017 CH01 Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017
10 Aug 2017 CH01 Director's details changed for Mr Carl David Sutton on 1 August 2017
10 Aug 2017 CH03 Secretary's details changed for Tracey Jayne Salisbury on 1 August 2017
10 Aug 2017 PSC05 Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on 6 April 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
08 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
08 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
18 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
15 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 50,010
27 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
27 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,010
07 Nov 2014 CH01 Director's details changed for Charles Victor Surbey on 6 November 2014
07 Nov 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
24 Apr 2014 AD01 Registered office address changed from 300-302 Mill Road Cambridge Cambridgeshire CB1 3NL on 24 April 2014