Advanced company searchLink opens in new window

CLIFTON TRADE BATHROOMS LIMITED

Company number 05363083

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)
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
18 Oct 2023 AP01 Appointment of Mr Gregory Raymond Allen as a director on 6 June 2023
26 Sep 2023 AD01 Registered office address changed from Stanmore House 64-68 Blackburn St Radcliffe Manchester M26 2JS to Central Support Office Breightmet Industrial Estate Breightmet Bolton BL2 6PX on 26 September 2023
26 Jun 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
11 Oct 2022 PSC04 Change of details for Mr Christopher John Hopkinson as a person with significant control on 13 April 2022
11 Oct 2022 PSC07 Cessation of Nicholas Peter Hopkinson as a person with significant control on 13 April 2022
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 1,189.9788
16 Aug 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2022 MA Memorandum and Articles of Association
04 Jul 2022 SH08 Change of share class name or designation
22 Jun 2022 SH19 Statement of capital on 22 June 2022
  • GBP 1,188.600
21 Jun 2022 SH20 Statement by Directors
21 Jun 2022 CAP-SS Solvency Statement dated 21/06/22
21 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2022 SH19 Statement of capital on 21 June 2022
  • GBP 669,564.162
12 May 2022 SH20 Statement by Directors
12 May 2022 CAP-SS Solvency Statement dated 03/05/22
12 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2022 MA Memorandum and Articles of Association
27 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association