- Company Overview for CLASSIC FIRES & BATHROOMS LIMITED (04569599)
- Filing history for CLASSIC FIRES & BATHROOMS LIMITED (04569599)
- People for CLASSIC FIRES & BATHROOMS LIMITED (04569599)
- Charges for CLASSIC FIRES & BATHROOMS LIMITED (04569599)
- More for CLASSIC FIRES & BATHROOMS LIMITED (04569599)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
03 May 2024 | AP03 | Appointment of Mrs Kelly Major as a secretary on 3 April 2024 | |
03 May 2024 | TM02 | Termination of appointment of Susan Ruth Salter as a secretary on 3 April 2024 | |
01 May 2024 | PSC02 | Notification of Major Group Management Services Ltd as a person with significant control on 3 April 2024 | |
01 May 2024 | PSC07 | Cessation of Susan Ruth Salter as a person with significant control on 3 April 2024 | |
01 May 2024 | PSC07 | Cessation of Derek Salter as a person with significant control on 3 April 2024 | |
01 May 2024 | TM01 | Termination of appointment of Derek Salter as a director on 3 April 2024 | |
01 May 2024 | TM01 | Termination of appointment of Susan Ruth Salter as a director on 3 April 2024 | |
01 May 2024 | AP01 | Appointment of Mrs Kelly Major as a director on 3 April 2024 | |
01 May 2024 | AP01 | Appointment of Mr Benjamin Robert Major as a director on 3 April 2024 | |
12 Apr 2024 | MR01 | Registration of charge 045695990001, created on 3 April 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | AD01 | Registered office address changed from Summit House Unit 10, Waterside Court Albany Street Newport Gwent NP20 5NT to Summit House 10, Waterside Court Albany Street Newport Gwent NP20 5NT on 6 April 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
27 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
22 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 |