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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 121.523001
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 121.523001
07 Jun 2016 SH08 Change of share class name or designation
06 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 115.433
30 Nov 2015 SH06 Cancellation of shares. Statement of capital on 21 September 2015
  • GBP 115.433
13 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Nov 2015 SH03 Purchase of own shares.
05 Nov 2015 MA Memorandum and Articles of Association
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 115.607
29 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 115.607