Advanced company searchLink opens in new window

DRENCHED (NI) BATHROOMS & TILES LTD.

Company number NI073910

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)
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
24 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
08 Nov 2012 AD01 Registered office address changed from 34C Brackaghreilly Road Maghera County Londonderry BT46 5LF on 8 November 2012
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Nov 2011 CERTNM Company name changed p r plumbing heating & renewables LTD\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
28 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
17 Feb 2010 AP01 Appointment of Martin Pierse Regan as a director
16 Feb 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 16 February 2010
16 Feb 2010 TM01 Termination of appointment of C S Director Services Limited as a director
16 Feb 2010 TM01 Termination of appointment of Des Palmer as a director
16 Oct 2009 MEM/ARTS Memorandum and Articles of Association
15 Oct 2009 CERTNM Company name changed windslow trading LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
14 Oct 2009 CONNOT Change of name notice
24 Sep 2009 NEWINC Incorporation