Advanced company searchLink opens in new window

WWW.BATHSHOP321.COM LIMITED

Company number 06897307

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)
13 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
15 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Oct 2015 AP01 Appointment of Mr Norman Bull as a director on 16 October 2015
08 Oct 2015 TM01 Termination of appointment of Howard Graham Mayers as a director on 8 October 2015
06 Aug 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
27 Jul 2015 AD01 Registered office address changed from Big Storage Earl Road Cheadle Hulme Cheshire Greater Manchester SK8 6PT to Unit K Birch Business Park Whittle Lane Heywood Rochdale Lancashire OL10 2SX on 27 July 2015
11 May 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
18 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Jun 2013 MR04 Satisfaction of charge 068973070001 in full
30 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
30 May 2013 CH01 Director's details changed for Howard Graham Mayers on 1 September 2012
30 May 2013 AD02 Register inspection address has been changed
03 May 2013 MR01 Registration of charge 068973070001
09 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Nov 2012 AD01 Registered office address changed from Unit 8 03 Bizspace Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 19 November 2012
17 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
07 Jul 2011 TM01 Termination of appointment of Glenn Wilkinson as a director
06 Jul 2011 AP01 Appointment of Mr Howard Graham Mayers as a director
22 Jun 2011 AP01 Appointment of Howard Graham Mayers as a director