BERKSHIRE BATHROOMS LIMITED - FLEET


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Officers. Officer name: Mrs Emma Louise Dally. Change date: 2022-06-07. 2022-06-07 View Report
Address. New address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF. Old address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom. Change date: 2022-06-06. 2022-06-06 View Report
Accounts. Accounts type total exemption full. 2022-04-28 View Report
Confirmation statement. Statement with updates. 2021-07-01 View Report
Address. Change date: 2020-11-12. New address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF. Old address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England. 2020-11-12 View Report
Accounts. Accounts type total exemption full. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Address. New address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB. Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom. Change date: 2019-06-03. 2019-06-03 View Report
Accounts. Accounts type micro entity. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Address. New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL. Old address: 19 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SR. Change date: 2018-06-13. 2018-06-13 View Report
Accounts. Accounts type micro entity. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type dormant. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Change account reference date company previous shortened. 2016-05-31 View Report
Officers. Officer name: Steven Conrad Dally. Termination date: 2016-05-30. 2016-05-31 View Report
Officers. Termination date: 2016-05-30. Officer name: Conrad James Ben Dally. 2016-05-31 View Report
Officers. Officer name: Mrs Emma Louise Dally. Appointment date: 2016-05-30. 2016-05-31 View Report
Accounts. Accounts type dormant. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type dormant. 2015-01-24 View Report
Officers. Change date: 2014-10-07. Officer name: Mr Conrad James Ben Dally. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Officers. Officer name: Mr Conrad James Ben Dally. Change date: 2014-10-07. 2014-12-01 View Report
Accounts. Accounts type dormant. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type dormant. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Accounts. Accounts type dormant. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2011-10-25 View Report
Incorporation. Incorporation company. 2010-10-20 View Report