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 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
11 Nov 2010 AP03 Appointment of Mr Mark Lodziak as a secretary
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jun 2010 SH03 Purchase of own shares.
26 Apr 2010 TM01 Termination of appointment of John Devine as a director
26 Apr 2010 TM02 Termination of appointment of John Devine as a secretary
13 Apr 2010 SH06 Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 600
13 Apr 2010 SH03 Purchase of own shares.
26 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for John Devine on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mark Lodziak on 1 October 2009
26 Nov 2009 CH01 Director's details changed for James Cardwell on 1 October 2009
07 May 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 23/10/08; full list of members
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Oct 2008 287 Registered office changed on 09/10/2008 from somerset house 40-49 price street birmingham B4 6LZ
05 Nov 2007 363a Return made up to 23/10/07; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Jun 2007 395 Particulars of mortgage/charge
03 Jan 2007 363a Return made up to 23/10/06; full list of members
03 Jan 2007 288c Secretary's particulars changed;director's particulars changed