BATHROOM DISTRIBUTION GROUP UK LIMITED - LLANGEFNI


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Accounts. Accounts type full. 2023-08-04 View Report
Officers. Termination date: 2023-04-28. Officer name: Charles Peter Bithell. 2023-05-03 View Report
Officers. Officer name: Mr Jonathan Barry White. Appointment date: 2023-03-31. 2023-04-14 View Report
Confirmation statement. Statement with updates. 2022-10-19 View Report
Officers. Termination date: 2022-09-05. Officer name: Martin John Sockett. 2022-09-05 View Report
Accounts. Accounts type full. 2022-06-10 View Report
Address. Change date: 2022-03-29. Old address: Head Office Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales. New address: Head Office Industrial Estate Llangefni Anglesey LL77 7JA. 2022-03-29 View Report
Persons with significant control. Psc name: Patagonia Bidco Limited. Notification date: 2021-12-31. 2022-02-01 View Report
Persons with significant control. Cessation date: 2021-12-31. Psc name: Grafton Group (Uk) Plc. 2022-02-01 View Report
Officers. Appointment date: 2021-12-31. Officer name: Mr Andrew Thomas Wagstaff. 2022-01-17 View Report
Address. Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom. New address: Head Office Head Office Industrial Estate Llangefni Anglesey LL77 7HL. Change date: 2022-01-17. 2022-01-17 View Report
Officers. Officer name: Mr Charles Peter Bithell. Appointment date: 2021-12-31. 2022-01-14 View Report
Officers. Appointment date: 2021-12-31. Officer name: Martin John Sockett. 2022-01-14 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Termination date: 2021-12-31. 2022-01-07 View Report
Officers. Officer name: Gavin Slark. Termination date: 2021-12-31. 2022-01-07 View Report
Officers. Officer name: Charles Anthony Rinn. Termination date: 2021-12-31. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Accounts. Accounts type full. 2020-10-07 View Report
Officers. Officer name: Michael Sammon. Termination date: 2020-07-03. 2020-07-06 View Report
Officers. Termination date: 2019-12-31. Officer name: Nicholas Hall. 2020-01-13 View Report
Accounts. Accounts amended with accounts type full. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type full. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type full. 2018-07-06 View Report
Officers. Change date: 2018-05-15. Officer name: Nicholas Hall. 2018-05-15 View Report
Officers. Change date: 2018-05-15. Officer name: Mr Gavin Slark. 2018-05-15 View Report
Address. Change date: 2018-05-15. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2018-05-15 View Report
Officers. Officer name: Nicola Mary Jefferson. Appointment date: 2018-03-09. 2018-03-23 View Report
Officers. Appointment date: 2018-03-09. Officer name: Michael Sammon. 2018-03-23 View Report
Officers. Appointment date: 2018-03-09. Officer name: Gareth Jones. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Auditors. Auditors resignation company. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Officers. Officer name: Nicholas Hall. Change date: 2014-08-15. 2014-08-15 View Report
Address. Change date: 2014-08-13. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2014-08-13 View Report
Officers. Officer name: Malcolm Aldridge. 2014-07-01 View Report
Officers. Change date: 2014-04-06. Officer name: Gavin Slark. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type full. 2013-10-03 View Report