BATHTUB LIMITED - DEWSBURY


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-05-12 View Report
Dissolution. Dissolution application strike off company. 2020-04-30 View Report
Accounts. Accounts type micro entity. 2019-12-06 View Report
Address. Change date: 2019-07-02. Old address: 3 Archer Drive Millhouses Sheffield South Yorkshire S8 0LB. New address: 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ. 2019-07-02 View Report
Accounts. Accounts type total exemption full. 2019-05-01 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Accounts. Accounts type total exemption full. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Address. New address: C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type total exemption small. 2012-01-08 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Officers. Officer name: Mr Antony Vann Norman. Change date: 2011-04-15. 2011-04-15 View Report
Officers. Change date: 2011-04-15. Officer name: Nadine Cain. 2011-04-15 View Report
Officers. Change date: 2011-04-15. Officer name: Antony Vann Norman. 2011-04-15 View Report
Accounts. Accounts type total exemption small. 2010-12-20 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Officers. Change date: 2010-04-15. Officer name: Nadine Cain. 2010-04-15 View Report
Officers. Officer name: Antony Vann Norman. Change date: 2010-04-15. 2010-04-15 View Report
Address. Change sail address company. 2010-04-15 View Report
Accounts. Accounts type total exemption small. 2009-12-30 View Report
Annual return. Legacy. 2009-04-15 View Report
Address. Description: Location of register of members. 2009-04-15 View Report
Accounts. Accounts type total exemption small. 2009-02-17 View Report
Accounts. Accounts type total exemption small. 2008-06-03 View Report
Annual return. Legacy. 2008-04-15 View Report
Address. Description: Registered office changed on 04/09/07 from: oakwood governors house 153 cape road warwick warwickshire CV34 5DJ. 2007-09-04 View Report
Annual return. Legacy. 2007-05-17 View Report
Accounts. Accounts type total exemption full. 2007-03-08 View Report
Annual return. Legacy. 2006-05-10 View Report
Accounts. Accounts type total exemption full. 2006-03-03 View Report
Annual return. Legacy. 2005-06-07 View Report
Accounts. Accounts type total exemption full. 2005-02-15 View Report
Address. Description: Registered office changed on 11/11/04 from: cavendish house st andrew's court, burley street leeds west yorkshire LS3 1JY. 2004-11-11 View Report
Annual return. Legacy. 2004-05-10 View Report
Accounts. Legacy. 2003-09-12 View Report
Capital. Description: Ad 15/08/03--------- £ si 15000@1=15000 £ ic 1/15001. 2003-09-04 View Report
Officers. Description: New director appointed. 2003-05-04 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-05-04 View Report
Officers. Description: Secretary resigned. 2003-05-04 View Report