BESPOKE BATHROOMS AND INTERIORS LTD
Company number 08358153
- Company Overview for BESPOKE BATHROOMS AND INTERIORS LTD (08358153)
- Filing history for BESPOKE BATHROOMS AND INTERIORS LTD (08358153)
- People for BESPOKE BATHROOMS AND INTERIORS LTD (08358153)
- More for BESPOKE BATHROOMS AND INTERIORS LTD (08358153)
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 May 2024 | CH01 | Director's details changed for Mrs Carol Dorothy Florence Staton on 21 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Mrs Louise Carol Platt on 21 May 2024 | |
31 Jan 2024 | PSC04 | Change of details for Mrs Louise Carol Platt as a person with significant control on 31 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 6-7 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT to Allum Brook Barn London Road Holmes Chapel Crewe Cheshire CW48AX on 23 November 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
10 Oct 2022 | PSC04 | Change of details for Ms Carol Dorothy Florence Staton as a person with significant control on 10 October 2022 | |
10 Oct 2022 | PSC04 | Change of details for Miss Louise Carol Price as a person with significant control on 10 October 2022 | |
10 Oct 2022 | CH01 | Director's details changed for Mrs Louise Carol Platt on 10 October 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Miss Louise Carol Price on 16 July 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|