- 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 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
02 Dec 2016 | CH01 | Director's details changed for Peter Stevens on 2 December 2016 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
07 Jun 2016 | SH08 | Change of share class name or designation | |
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | AP01 | Appointment of Mr Benjamin Barker as a director on 29 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of Andy Nicholas Gregory as a director on 29 April 2016 | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
30 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 21 September 2015
|
|
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2015 | SH03 | Purchase of own shares. | |
05 Nov 2015 | MA | Memorandum and Articles of Association | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | TM01 | Termination of appointment of Paul John Thomas Gilbert as a director on 21 September 2015 | |
23 Jul 2015 | AP01 | Appointment of Mr Andrew Gregory as a director on 21 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Lee Richard Ellis as a director on 21 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of David Colclough as a director on 21 July 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
29 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|