Advanced company searchLink opens in new window

BATHROOM MOBILITY MANCHESTER LTD

Company number 11606998

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)
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
15 Aug 2022 AA Micro company accounts made up to 31 December 2021
06 Jun 2022 AD01 Registered office address changed from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 6 June 2022
23 May 2022 CH01 Director's details changed for Mr Carl Russell Deach on 21 April 2022
20 May 2022 PSC04 Change of details for Mr Carl Russell Deach as a person with significant control on 20 May 2022
20 May 2022 PSC04 Change of details for Mr Matthew Fowler as a person with significant control on 21 April 2022
20 May 2022 PSC04 Change of details for Mr Stephen Geoffrey Ashworth as a person with significant control on 21 April 2022
20 May 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 102
17 Dec 2021 PSC04 Change of details for Mr Matthew Fowler as a person with significant control on 25 October 2021
17 Dec 2021 PSC07 Cessation of Jayne Madeliene Deach as a person with significant control on 25 August 2021
17 Dec 2021 PSC01 Notification of Stephen Geoffrey Ashworth as a person with significant control on 25 August 2021
17 Dec 2021 PSC01 Notification of Matthew Fowler as a person with significant control on 25 August 2021
20 Oct 2021 AD01 Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP United Kingdom to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 20 October 2021
12 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 100
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
25 Feb 2019 PSC01 Notification of Jayne Madeliene Deach as a person with significant control on 14 February 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/10/2021 under section 1088 of the Companies Act 2006
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 2
25 Feb 2019 PSC04 Change of details for Mr Carl Russell Deach as a person with significant control on 14 February 2019