SPECIALIST BATHROOMS & PROPERTY SERVICES LIMITED
Company number 10028788
- Company Overview for SPECIALIST BATHROOMS & PROPERTY SERVICES LIMITED (10028788)
- Filing history for SPECIALIST BATHROOMS & PROPERTY SERVICES LIMITED (10028788)
- People for SPECIALIST BATHROOMS & PROPERTY SERVICES LIMITED (10028788)
- More for SPECIALIST BATHROOMS & PROPERTY SERVICES LIMITED (10028788)
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) |
---|---|---|---|
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
29 Jul 2022 | PSC07 | Cessation of Stuart Brightman as a person with significant control on 26 July 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
26 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
29 Jun 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
18 Nov 2016 | AD01 | Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU United Kingdom to Chestnut Cottage the Street High Easter Chelmsford Essex CM1 4QS on 18 November 2016 | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
18 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 26 February 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Martin Alvin as a director on 26 February 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on 25 July 2016 | |
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|