DB BATHROOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Director's details changed for Mr Russell Ian Wright on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from 6B Bumpers Way Bumpers Farm Chippenham SN14 6LH England to 6B Prince Maurice House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Richard Thomas Fox on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Accounts for a small company made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

14/06/2314 June 2023 Registration of charge 109269000001, created on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Cookes Furniture (Holdings) Limited as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Notification of Rr Bathrooms Limited as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Graham Alexander Cooke as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Richard Thomas Fox as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Michelle Louise Pike as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Jennifer Anne Davies as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of James David Pike as a director on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 28 Goosemoor Lane Erdington Birmingham B23 5PN United Kingdom to 6B Bumpers Way Bumpers Farm Chippenham SN14 6LH on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Vanessa Jane Hoe as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Russell Ian Wright as a director on 2023-06-01

View Document

25/05/2325 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/01/233 January 2023 Termination of appointment of David Richard Cox as a secretary on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of David Richard Cox as a director on 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER COOKE / 08/12/2020

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/12/196 December 2019 29/03/19 STATEMENT OF CAPITAL GBP 275000.00

View Document

06/12/196 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WRIGHT

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

01/02/181 February 2018 SECRETARY APPOINTED MR CHRISTOPHER WRIGHT

View Document

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information