(CERTNM) Company name changed kb bathroom distribution LIMITEDcertificate issued on 09/04/24
filed on: 9th, April 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 19th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st May 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control Monday 31st May 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 31st May 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 19th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Saturday 19th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(11 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 5th April 2017
filed on: 28th, April 2017
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 14 Palacecraig Street Coatbridge ML5 4RY. Change occurred on Wednesday 21st December 2016. Company's previous address: 257 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 5th December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 5th December 2016 secretary's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 19th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Monday 5th December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed in-line bathrooms LIMITEDcertificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 8th April 2014
filed on: 8th, April 2014
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st May 2015. Originally it was Wednesday 31st December 2014
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 24th January 2014.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, December 2013
| incorporation
|
Free Download
(23 pages)
|