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)
15 Aug 2014 CH01 Director's details changed for Michael Anthony Sammon on 15 August 2014
15 Aug 2014 CH01 Director's details changed for Nicholas Hall on 15 August 2014
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
01 Jul 2014 TM01 Termination of appointment of Malcolm Aldridge as a director
21 May 2014 CH01 Director's details changed for Gavin Slark on 6 April 2014
08 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20,000
03 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 CH01 Director's details changed for David Llewelyn Arnold on 9 September 2013
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
10 Sep 2013 AP01 Appointment of David Llewelyn Arnold as a director
04 Jul 2013 CH01 Director's details changed for Michael Anthony Sammon on 1 June 2011
19 Oct 2012 CH01 Director's details changed for Malcolm Robert Aldridge on 19 October 2012
03 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 TM01 Termination of appointment of Leo Martin as a director
12 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
13 Sep 2011 AP01 Appointment of Gavin Slark as a director
06 May 2011 MISC Section 519
13 Apr 2011 AUD Auditor's resignation
11 Oct 2010 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010
03 Oct 2010 AA Accounts made up to 31 December 2009
20 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
08 Sep 2010 AD03 Register(s) moved to registered inspection location
08 Sep 2010 AD02 Register inspection address has been changed