Advanced company searchLink opens in new window

FRONTLINE BATHROOMS LTD.

Company number 02533308

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)
08 Mar 2021 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020
08 Mar 2021 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020
07 Oct 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
20 Jul 2020 TM01 Termination of appointment of Michael Anthony Sammon as a director on 3 July 2020
13 Jan 2020 TM01 Termination of appointment of Nicholas Hall as a director on 31 December 2019
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
30 Jul 2019 AA Full accounts made up to 31 December 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
06 Jul 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CH01 Director's details changed for Mr Gavin Slark on 15 May 2018
15 May 2018 CH01 Director's details changed for Nicholas Hall on 15 May 2018
15 May 2018 CH01 Director's details changed for Mr David Llewelyn Arnold on 15 May 2018
15 May 2018 AD01 Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
30 Apr 2018 AP01 Appointment of Ms. Nicola Mary Jefferson as a director on 24 April 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AUD Auditor's resignation
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
02 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,000
10 Oct 2014 CH01 Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,000