Advanced company searchLink opens in new window

BATHROOM DYNAMICS LIMITED

Company number 08912420

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 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from The Business Hub @ Active Plus Harpings Road Hull England HU5 4JF United Kingdom to 17 West Parklands Drive North Ferriby East Yorkshire HU14 3EX on 9 March 2022
17 Nov 2021 CH01 Director's details changed for Mr Jonathan Newton on 17 November 2021
17 Nov 2021 AD01 Registered office address changed from 10 Cawthorn Close Driffield East Yorkshire YO25 5PG United Kingdom to The Business Hub @ Active Plus Harpings Road Hull England HU5 4JF on 17 November 2021
27 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
29 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
18 Feb 2021 AP01 Appointment of Mr Jonathan Newton as a director on 26 February 2014
17 Feb 2021 AD01 Registered office address changed from 10 Cawthorn Close Driffield East Yorkshire YO25 5PG United Kingdom to 10 Cawthorn Close Driffield East Yorkshire YO25 5PG on 17 February 2021
17 Feb 2021 PSC01 Notification of Jonathan Newton as a person with significant control on 6 April 2016
17 Feb 2021 AD01 Registered office address changed from 69 Millhouse Woods Lane Cottingham HU16 4HA England to 10 Cawthorn Close Driffield East Yorkshire YO25 5PG on 17 February 2021
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2020 PSC07 Cessation of Jonathan Mark Newton as a person with significant control on 7 March 2020
08 Mar 2020 TM01 Termination of appointment of Jonathan Mark Newton as a director on 7 March 2020
08 Mar 2020 TM01 Termination of appointment of Robert Newton as a director on 7 March 2020
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Mar 2019 AD01 Registered office address changed from PO Box 60 Finkle Street Cottingham East Yorkshire HU16 4AX to 69 Millhouse Woods Lane Cottingham HU16 4HA on 14 March 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
07 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates