FYLDE BATHROOM & WET ROOM SPECIALISTS LIMITED
Company number 10589099
- Company Overview for FYLDE BATHROOM & WET ROOM SPECIALISTS LIMITED (10589099)
- Filing history for FYLDE BATHROOM & WET ROOM SPECIALISTS LIMITED (10589099)
- People for FYLDE BATHROOM & WET ROOM SPECIALISTS LIMITED (10589099)
- More for FYLDE BATHROOM & WET ROOM SPECIALISTS LIMITED (10589099)
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 |