- Company Overview for BETTERBATHROOMS (UK) LIMITED (04986428)
- Filing history for BETTERBATHROOMS (UK) LIMITED (04986428)
- People for BETTERBATHROOMS (UK) LIMITED (04986428)
- Charges for BETTERBATHROOMS (UK) LIMITED (04986428)
- Insolvency for BETTERBATHROOMS (UK) LIMITED (04986428)
- More for BETTERBATHROOMS (UK) LIMITED (04986428)
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) |
---|---|---|---|
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | SH08 | Change of share class name or designation | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | CH01 | Director's details changed for Mr George Mills Bramston Adams on 5 July 2018 | |
30 Jul 2018 | MR01 | Registration of charge 049864280005, created on 27 July 2018 | |
04 Jul 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
29 Jun 2018 | TM01 | Termination of appointment of Lee Richard Ellis as a director on 27 June 2018 | |
29 May 2018 | SH19 |
Statement of capital on 29 May 2018
|
|
25 May 2018 | SH20 | Statement by Directors | |
25 May 2018 | CAP-SS | Solvency Statement dated 25/05/18 | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | PSC07 | Cessation of Peter Stevens as a person with significant control on 25 May 2018 | |
25 May 2018 | PSC07 | Cessation of Colin Stevens as a person with significant control on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Colin Stevens as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Peter Stevens as a director on 25 May 2018 | |
05 Apr 2018 | MR01 | Registration of charge 049864280004, created on 29 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr George Mills Bramston Adams as a director on 16 March 2018 | |
16 Feb 2018 | TM02 | Termination of appointment of Paula Hart as a secretary on 16 February 2018 | |
05 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
09 Oct 2017 | PSC07 | Cessation of Bgf Nominees Limited as a person with significant control on 30 September 2017 | |
09 Oct 2017 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 24 January 2017 | |
07 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 |