Advanced company searchLink opens in new window

OVERTON BATHROOM CENTRE LIMITED

Company number 04167725

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)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
11 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
09 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 PSC01 Notification of Jennifer Foster as a person with significant control on 6 April 2016
15 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
17 Feb 2015 CH01 Director's details changed for Mr Peter Charles Foster on 1 February 2014
17 Feb 2015 CH03 Secretary's details changed for Mr Peter Charles Foster on 31 January 2014
06 Jan 2015 MR04 Satisfaction of charge 1 in full
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200