Advanced company searchLink opens in new window

KITCHEN & BATHROOM STUDIO LTD

Company number 08478641

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 May 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
17 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
26 May 2016 CH01 Director's details changed for Mr John Joseph Hardy on 1 March 2016
26 May 2016 CH01 Director's details changed for Raymond Marsh on 1 March 2016
20 May 2016 AP01 Appointment of Christopher Marsh as a director on 1 March 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 3
26 Apr 2016 AD01 Registered office address changed from 10 Yarm Road Stockton on Tees Co. Durham TS18 3NA to 16 Welburn Grove Middlesbrough Teeside TS7 9BN on 26 April 2016
12 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
09 Jan 2015 CH01 Director's details changed for Mr John Joseph Hardy on 9 January 2015