Advanced company searchLink opens in new window

FYLDE BATHROOM & WET ROOM SPECIALISTS LIMITED

Company number 10589099

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)
18 Jun 2025 CH01 Director's details changed for Mr Nikki Bramley on 17 June 2025
18 Jun 2025 PSC04 Change of details for Mr Nikki Bramley as a person with significant control on 17 June 2025
17 Jun 2025 AD01 Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ United Kingdom to C/O Rfm Fylde Ltd, Unit 1D, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire PR3 1WZ on 17 June 2025
31 Jan 2025 AA Micro company accounts made up to 31 January 2024
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
17 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
05 Jan 2024 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
19 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
24 Aug 2021 PSC04 Change of details for Mr Nikki Bramley as a person with significant control on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Mr Nikki Bramley on 24 August 2021
07 Apr 2021 CS01 Confirmation statement made on 15 January 2021 with updates
25 Mar 2021 PSC04 Change of details for Mr Nikki Bramley as a person with significant control on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Nikki Bramley on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from Miller Roskell 17 Victoria Road East Thornton-Cleveleys FY5 5HT England to Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on 25 March 2021
02 Oct 2020 PSC04 Change of details for Mr Nikki Bramley as a person with significant control on 2 October 2020
02 Oct 2020 PSC07 Cessation of Frank Healey as a person with significant control on 1 October 2020
02 Oct 2020 TM01 Termination of appointment of Frank Healey as a director on 1 October 2020
02 Oct 2020 TM02 Termination of appointment of Amanda Clare Healey as a secretary on 1 October 2020
13 May 2020 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
14 May 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates