B C BATHROOM DESIGN & INSTALLATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/07/2028 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 20/07/2020 July 2020 | APPLICATION FOR STRIKING-OFF |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 19/12/1919 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 09/09/199 September 2019 | 30/03/18 TOTAL EXEMPTION FULL |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 13/12/1813 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 32-36 CHORLEY NEW ROAD BOLTON BL1 4AP |
| 19/05/1619 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ADAM PILKINGTON |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/06/134 June 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 42-44 CHORLEY NEW ROAD BOLTON BL1 4AP |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/03/1227 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTIE |
| 27/03/1227 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 27/03/1227 March 2012 | DIRECTOR APPOINTED ADAM PILKINGTON |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/03/1130 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/05/1019 May 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PILKINGTON / 11/03/2010 |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PILKINGTON / 11/03/2010 |
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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