Advanced company searchLink opens in new window

THE LOWESTOFT BATHROOM CENTRE LIMITED

Company number 05878313

Filter by category

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)
24 May 2024 MR01 Registration of charge 058783130004, created on 22 May 2024
16 Feb 2024 MR01 Registration of charge 058783130003, created on 16 February 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 80
15 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Virtue of section 28 of the companies act 2006 are to be treated as provisions of the articles of the association but excluding cause 5 of the memorandum of association which is hereby deleted 01/08/2023
07 Aug 2023 AP01 Appointment of Dean Langdale as a director on 1 August 2023
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
24 Jan 2018 AA Micro company accounts made up to 31 July 2017
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 8
17 Jan 2018 CH01 Director's details changed for Phillip James Rounce on 17 January 2018
17 Jan 2018 AD01 Registered office address changed from 13 Wayne Close Lowestoft NR32 4SX England to 261 Whapload Road Lowestoft NR32 1UL on 17 January 2018
17 Jan 2018 PSC04 Change of details for Julie Ann Rounce as a person with significant control on 17 January 2018
17 Jan 2018 PSC04 Change of details for Phillip James Rounce as a person with significant control on 17 January 2018
17 Jan 2018 CH01 Director's details changed for Julie Ann Rounce on 17 January 2018