INSIDE OUT BATHROOMS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a small company made up to 2024-05-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a small company made up to 2023-05-31

View Document

10/01/2410 January 2024 Registered office address changed from Unit 1 - 3 Wedgwood Road Bicester OX26 4UL England to Unit 1 - 3 1 Wedgwood Road Bicester OX26 4UL on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from 85-87 Churchill Road Bicester Oxfordshire OX26 4PZ to Unit 1 - 3 Wedgwood Road Bicester OX26 4UL on 2024-01-10

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Sub-division of shares on 2010-12-26

View Document

27/10/2127 October 2021 Cessation of Leigh Vickers as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Notification of Inside Out Holdings Limited as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Cessation of Dale James Barrett as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Cessation of Neil Derek Brock as a person with significant control on 2021-10-26

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 SECRETARY APPOINTED CAROL-ANNE ALCOCK

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

29/01/2029 January 2020 20/11/18 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE BARRETT

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JAMES BARRETT / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR DALE JAMES BARRETT

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR NEIL DEREK BROCK

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DEREK BROCK

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HENDY

View Document

20/06/1720 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN HENDY / 10/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH VICKERS / 10/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WOODHAMS / 10/03/2017

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/08/161 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/07/1331 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/08/123 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

07/11/057 November 2005 S366A DISP HOLDING AGM 07/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 1ST FLOOR STREATFIELD HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3XZ

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company