- 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) |
---|---|---|---|
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
|
|
21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
10 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
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
|
|
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
|
|
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 |