Advanced company searchLink opens in new window

BATHTUB 2 BOARDROOM LIMITED

Company number 09634467

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 Jun 2025 CS01 Confirmation statement made on 11 June 2025 with no updates
04 Apr 2025 AA Total exemption full accounts made up to 31 March 2024
18 Dec 2024 TM01 Termination of appointment of Dudley Adrian Conroy Ryder Harrowby as a director on 17 December 2024
27 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CH01 Director's details changed for Mr Frederick Whitmore Dudley Ryder on 29 November 2022
23 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
10 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CH01 Director's details changed for Mr Edward Roche Ellis Hughes on 1 November 2019
25 Oct 2019 AD01 Registered office address changed from 263-269 City Road London EC1V 1JX England to Burnt Norton House Burnt Norton Chipping Campden GL55 6PR on 25 October 2019
19 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
19 Jun 2019 CH01 Director's details changed for Mr Edward Roche Ellis Hughes on 10 June 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CH01 Director's details changed for Mr Edward Roche Ellis Hughes on 14 November 2018
12 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
12 Jun 2018 CH01 Director's details changed for Mr Edward Roche Ellis Hughes on 1 June 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015