Advanced company searchLink opens in new window

UTOPIA BATHROOM GROUP LIMITED

Company number 06285982

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)
21 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
27 Sep 2011 TM01 Termination of appointment of Elizabeth Green as a director
06 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mr Mark Andrew Oldham as a director
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 24,534,542.00
31 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
22 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2010 TM01 Termination of appointment of Joanne Brooke as a director
16 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
16 Jul 2010 AD03 Register(s) moved to registered inspection location
16 Jul 2010 CH01 Director's details changed for Miss Helen Louise Bray on 19 June 2010
15 Jul 2010 AD02 Register inspection address has been changed
15 Jul 2010 CH04 Secretary's details changed for St Pauls Secretaries Limited on 19 June 2010
29 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 7
23 Feb 2010 MISC Section 519
04 Feb 2010 AUD Auditor's resignation
29 Jan 2010 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 24,533,277
21 Jan 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2010 MISC Increase in authorised capital
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
17 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Term loan/composite guarantee/debenture/deed of priority 09/12/2009
03 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Oct 2009 288a Secretary appointed st pauls secretaries LIMITED