Advanced company searchLink opens in new window

BETTERBATHROOMS (UK) LIMITED

Company number 04986428

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)
02 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2018 SH08 Change of share class name or designation
09 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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:
  • GBP 80.924
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
  • GBP 121.523001
25 May 2018 SH20 Statement by Directors
25 May 2018 CAP-SS Solvency Statement dated 25/05/18
25 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 25/05/2018
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