MORE THAN BATHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Registration of charge 061435820002, created on 2024-12-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
01/02/241 February 2024 | Notification of Richard Hassell as a person with significant control on 2024-02-01 |
01/02/241 February 2024 | Director's details changed for Mr Richard Hassell on 2024-02-01 |
01/02/241 February 2024 | Termination of appointment of Ann Hassell as a director on 2024-02-01 |
01/02/241 February 2024 | Cessation of Ann Hassell as a person with significant control on 2024-02-01 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Appointment of Mr Richard Hassell as a director on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
08/11/168 November 2016 | ADOPT ARTICLES 16/10/2016 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN HASSELL / 12/03/2010 |
29/03/1029 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 2 ALDERFORD DRIVE BALBY DONCASTER DN4 8TH |
23/03/0723 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/077 March 2007 | 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