Advanced company searchLink opens in new window

EUROPEAN BATHROOMS LIMITED

Company number 03131995

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)
26 Jun 2018 TM01 Termination of appointment of Alan Pickard as a director on 13 June 2018
26 Jun 2018 TM01 Termination of appointment of Gary John Parkes as a director on 13 June 2018
26 Jun 2018 TM02 Termination of appointment of Gary John Parkes as a secretary on 13 June 2018
26 Jun 2018 AD01 Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA on 26 June 2018
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
13 Dec 2017 PSC01 Notification of Gary Parkes as a person with significant control on 6 April 2016
13 Dec 2017 PSC01 Notification of Alan Pickford as a person with significant control on 6 April 2016
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Oct 2016 MR04 Satisfaction of charge 2 in full
25 Oct 2016 MR04 Satisfaction of charge 1 in full
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,000
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
15 Sep 2013 AD01 Registered office address changed from C/O Andrew Mullan 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB United Kingdom on 15 September 2013
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from the Bishop Centre Bath Road Taplow Maidenhead Berkshire SL6 0NY on 14 October 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010