DAVID MILLS BATHROOMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of David Mills as a director on 2024-06-30

View Document

15/09/2515 September 2025 NewTermination of appointment of Julia Mills as a secretary on 2024-06-30

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Registered office address changed from Ardanwood Timber Hill Close Ottershaw Chertsey KT16 0NA to 50 Cobs Way New Haw Surrey KT15 3AF on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Director's details changed for Mr Ashley Waine on 2021-12-08

View Document

06/01/226 January 2022 Change of details for Mr Ashley Waine as a person with significant control on 2021-12-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGE HART

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR GEORGE HART

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ASHLEY WAINE

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA MILLS

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS JULIA DENISE MILLS

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR TORRAN GORDON

View Document

24/06/1624 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 01/10/15 STATEMENT OF CAPITAL GBP 3

View Document

24/02/1624 February 2016 ADOPT ARTICLES 01/10/2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TORRAN GORDON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED DAVE MILLS BATHROOMS LTD CERTIFICATE ISSUED ON 18/06/14

View Document

13/06/1413 June 2014 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