Advanced company searchLink opens in new window

WATERTIGHT BATHROOMS YORKSHIRE LIMITED

Company number 11497012

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
23 Jan 2024 PSC04 Change of details for Mr Paul Neil Tarbard as a person with significant control on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Paul Neil Tarbard on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Ms Jacqueline Denise Richardson on 23 January 2024
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
13 May 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
19 May 2021 AA Micro company accounts made up to 31 August 2020
14 May 2021 CH01 Director's details changed for Ms Jacqueline Denise Richardson on 14 May 2021
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 100
10 Feb 2021 AD01 Registered office address changed from C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England to 118-120 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 10 February 2021
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
28 Apr 2020 CH01 Director's details changed for Ms Jacqueline Denise Tarbard on 28 April 2020
28 Apr 2020 AP01 Appointment of Ms Jacqueline Denise Tarbard as a director on 28 April 2020
07 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
03 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
22 Aug 2019 AP03 Appointment of Jacqueline Denise Richardson as a secretary on 22 August 2019
22 Aug 2019 AD01 Registered office address changed from 2 Rayner Gardens Farsley Pudsey LS28 5GU United Kingdom to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 August 2019
02 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
02 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted