Advanced company searchLink opens in new window

INSPIRED BATHROOM DESIGN AND INSTALLATION LTD

Company number 06535170

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)
19 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
16 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Ian Michael David Frankcom on 1 October 2009
13 Jul 2010 AP03 Appointment of Miss Kimberley Michelle Coomber as a secretary
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jun 2009 363a Return made up to 14/03/09; full list of members
09 Jun 2009 288c Director's change of particulars / ian frankcom / 01/01/2009
09 Jun 2009 288b Appointment terminated secretary ian frankcom
26 Feb 2009 CERTNM Company name changed f & r plumbing + heating LIMITED\certificate issued on 27/02/09
13 Feb 2009 287 Registered office changed on 13/02/2009 from 66A churchill road bristol BS4 3RW
28 May 2008 288b Appointment terminated director samuel rooke
14 Mar 2008 NEWINC Incorporation