Advanced company searchLink opens in new window

CAMBRIDGESHIRE BATHROOMS LIMITED

Company number 04570056

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)
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