- 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 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
|
|
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 |