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)
30 Oct 2017 PSC01 Notification of Lynn Karen Cardwell as a person with significant control on 26 September 2017
30 Oct 2017 PSC04 Change of details for Mr James Marcus Cardwell as a person with significant control on 27 October 2017
27 Oct 2017 CH01 Director's details changed for Mr James Cardwell on 27 October 2017
25 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 304
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 304
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 304
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 304
10 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300
05 Nov 2014 CH01 Director's details changed for Mr James Cardwell on 1 January 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 SH03 Purchase of own shares.
11 Mar 2014 AP01 Appointment of Mr John Leonard Window as a director
10 Mar 2014 AP03 Appointment of Mr James Marcus Cardwell as a secretary
10 Mar 2014 TM01 Termination of appointment of Mark Lodziak as a director
10 Mar 2014 TM02 Termination of appointment of Mark Lodziak as a secretary
08 Jan 2014 MR01 Registration of charge 045700560004
11 Dec 2013 MR04 Satisfaction of charge 2 in full
08 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 600
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders