- Company Overview for CAMBRIDGESHIRE BATHROOMS LIMITED (04570056)
- Filing history for CAMBRIDGESHIRE BATHROOMS LIMITED (04570056)
- People for CAMBRIDGESHIRE BATHROOMS LIMITED (04570056)
- Charges for CAMBRIDGESHIRE BATHROOMS LIMITED (04570056)
- Registers for CAMBRIDGESHIRE BATHROOMS LIMITED (04570056)
- More for CAMBRIDGESHIRE BATHROOMS LIMITED (04570056)
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) |
---|---|---|---|
25 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
25 Oct 2023 | CH01 | Director's details changed for Mr James Cardwell on 23 October 2023 | |
24 Oct 2023 | CH03 | Secretary's details changed for Mr James Marcus Cardwell on 23 October 2023 | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 3 Morleys Place High Street Sawston Cambridge Cambridgeshire CB22 3TG to Unit 12B Sawston Park London Road Pampisford Cambridgeshire CB22 3EE on 8 November 2021 | |
08 Nov 2021 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG | |
08 Nov 2021 | AD02 | Register inspection address has been changed to Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG | |
08 Nov 2021 | PSC05 | Change of details for Camba Holding Limited as a person with significant control on 8 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | TM01 | Termination of appointment of John Leonard Window as a director on 31 August 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
18 Dec 2018 | PSC07 | Cessation of Lynn Karen Cardwell as a person with significant control on 8 October 2017 | |
18 Dec 2018 | PSC07 | Cessation of John Leonard Window as a person with significant control on 8 October 2017 | |
18 Dec 2018 | PSC07 | Cessation of James Marcus Cardwell as a person with significant control on 8 October 2017 | |
18 Dec 2018 | PSC02 | Notification of Camba Holding Limited as a person with significant control on 8 October 2017 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Nov 2017 | CH03 | Secretary's details changed for Mr James Marcus Cardwell on 27 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates |