Advanced company searchLink opens in new window

BATHROOM CENTRE FIFE LTD

Company number SC646192

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
16 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
27 Sep 2023 AP01 Appointment of Mrs Carol Ann Barber as a director on 27 September 2023
27 Sep 2023 AP01 Appointment of Mrs Marianne Myles as a director on 27 September 2023
27 Sep 2023 AP01 Appointment of Mr Alan William Jeffrey as a director on 27 September 2023
27 Sep 2023 AP01 Appointment of Mr Alexander William Spacey as a director on 27 September 2023
10 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
15 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
12 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 30 November 2021
09 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
27 Jul 2020 AD01 Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to Unit 5 Ridge Way Dalgety Bay Dunfermline KY11 9AB on 27 July 2020
25 Jun 2020 AD01 Registered office address changed from Unit 5 Ridge Way Dalgety Bay Dunfermline KY11 9AB Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 25 June 2020
05 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-05
  • GBP 132
  • GBP 68
  • MODEL ARTICLES ‐ Model articles adopted