-
BATHROOM CENTRE LIMITED - 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
Company Information
- Company registration number
- 07229565
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2a Quayside Wilderspool Park
- Greenalls Avenue
- Stockton Heath
- Cheshire
- WA4 6HL
- United Kingdom 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, United Kingdom UK
Management
- Managing Directors
- CHRISTIE, Douglas Brash
- FALCONER, Angus Kenneth
- LOVE, Gordon Alexander
- MCNAIR, Douglas Talbot
- WIMBLEDON, Steven John
- WOOF, William Sones
- Company secretaries
- WOOF, William Sones
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-20
- Age Of Company 2010-04-20 14 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- -
- Uk Plumbing Supplies Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-05-25
- Annual Return
- Due Date: 2022-07-07
- Last Date: 2021-06-23
-
BATHROOM CENTRE LIMITED Company Description
- BATHROOM CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07229565. Its current trading status is "live". It was registered 2010-04-20. It has declared SIC or NACE codes as "99999". It has 6 directors and 1 secretary. The latest accounts are filed up to 30/06/2012. The latest annual return was filed up to 2012-05-25.It can be contacted at 2A Quayside Wilderspool Park .
Get BATHROOM CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bathroom Centre Limited - 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
- 2010-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BATHROOM CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-01-26) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-26) - AA
-
legacy (2021-02-02) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-26) - CS01
-
change-to-a-person-with-significant-control (2020-05-22) - PSC05
-
termination-director-company-with-name-termination-date (2020-05-22) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-23) - AD01
-
legacy (2020-11-13) - GUARANTEE2
-
confirmation-statement-with-updates (2020-06-23) - CS01
-
legacy (2020-12-09) - GUARANTEE2
-
legacy (2020-12-09) - AGREEMENT2
-
resolution (2020-12-16) - RESOLUTIONS
-
legacy (2020-12-16) - CAP-SS
-
legacy (2020-12-16) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2020-12-16) - SH19
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-07) - AP01
-
confirmation-statement-with-updates (2019-05-29) - CS01
-
capital-return-purchase-own-shares (2019-10-04) - SH03
-
capital-cancellation-shares (2019-10-07) - SH06
-
appoint-person-secretary-company-with-name-date (2019-11-07) - AP03
-
cessation-of-a-person-with-significant-control (2019-11-07) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-07) - PSC02
-
appoint-person-director-company-with-name-date (2019-11-08) - AP01
-
change-account-reference-date-company-current-extended (2019-11-12) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-12-07) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-01-15) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-14) - AA
-
change-person-director-company-with-change-date (2017-05-23) - CH01
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
change-to-a-person-with-significant-control (2017-10-16) - PSC04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
capital-name-of-class-of-shares (2014-01-08) - SH08
-
resolution (2014-01-08) - RESOLUTIONS
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-12-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-01-03) - AA
-
change-registered-office-address-company-with-date-old-address (2012-02-09) - AD01
-
change-account-reference-date-company-current-extended (2012-02-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-25) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-04) - AA
-
change-registered-office-address-company-with-date-old-address (2012-02-23) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-04-20) - NEWINC