BASINS, BATHS AND SHOWERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

04/01/244 January 2024 Director's details changed for Mr Aaron Tilley on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Aaron Tilley as a person with significant control on 2024-01-04

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/03/212 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR AARON TILLEY / 11/01/2021

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 11/01/2021

View Document

20/10/2020 October 2020 SAIL ADDRESS CHANGED FROM: C/O COMPASS ACCOUNTANTS LIMITED VENTURE HOUSE THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/02/2017 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN TILLEY / 03/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TILLEY / 03/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 03/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR AARON TILLEY / 03/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT 7 FAIRWAY BUSINESS CENTRE AIRPORT SERVICE ROAD PORTSMOUTH PO3 5NU

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 28/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR AARON TILLEY / 28/05/2019

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074950200001

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/01/1622 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1518 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 1A PARK ROAD PURBROOK WATERLOOVILLE PO7 5ER

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 100

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/03/125 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/03/125 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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