- Company Overview for BATHCOM LIMITED (12288667)
- Filing history for BATHCOM LIMITED (12288667)
- People for BATHCOM LIMITED (12288667)
- More for BATHCOM LIMITED (12288667)
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) |
---|---|---|---|
17 Jun 2025 | CS01 | Confirmation statement made on 15 June 2025 with no updates | |
14 Apr 2025 | AD01 | Registered office address changed from 28 Mizzen Court, Portishead, Bristol Mizzen Court Portishead Bristol BS20 7QJ England to 153 Argentia Place Portishead Bristol BS20 7QS on 14 April 2025 | |
28 Mar 2025 | AA | Micro company accounts made up to 31 December 2024 | |
17 Dec 2024 | PSC02 | Notification of Octarine Investments Limited as a person with significant control on 8 March 2021 | |
24 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
24 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
15 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
02 Feb 2022 | AP01 | Appointment of Mr Gary Bing Lake as a director on 1 February 2022 | |
14 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 14 December 2021
|
|
20 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
10 Mar 2021 | PSC04 | Change of details for Mr Michael Robert Nicholls as a person with significant control on 29 January 2021 | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
10 Mar 2021 | AP03 | Appointment of Mrs Katherine Freeman as a secretary on 10 March 2021 | |
10 Mar 2021 | PSC01 | Notification of Gary Bing Lake as a person with significant control on 29 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 13 a 106 Newfoundland Way Portishead Bristol North Somerset BS20 7QE United Kingdom to 28 Mizzen Court, Portishead, Bristol Mizzen Court Portishead Bristol BS20 7QJ on 11 January 2021 | |
16 Nov 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|