SIGNATURE BATHROOMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 17/05/2517 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 06/05/256 May 2025 | Director's details changed for Stewart Mackay on 2025-05-06 |
| 06/05/256 May 2025 | Director's details changed for Keith Buckle on 2025-05-06 |
| 02/05/252 May 2025 | Secretary's details changed for Mrs Anna Louise Mackay on 2025-04-29 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/08/2415 August 2024 | Appointment of Mr Nathan Leslie Buckle as a director on 2024-08-06 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/05/2313 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/10/1918 October 2019 | DIRECTOR APPOINTED MRS ANNA LOUISE MACKAY |
| 18/10/1918 October 2019 | DIRECTOR APPOINTED MRS PAMELA JAYNE BUCKLE |
| 09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/08/1813 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
| 13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/05/1621 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 16/05/1516 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA LOUISE MACKAY / 13/02/2015 |
| 16/05/1516 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MACKAY / 13/02/2015 |
| 16/05/1516 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 17/05/1417 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 13/05/1313 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 13/05/1313 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANNA LOUISE HETHERINGTON / 20/05/2012 |
| 22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 05/05/125 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 07/05/117 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 07/12/107 December 2010 | 15/11/10 STATEMENT OF CAPITAL GBP 12 |
| 15/05/1015 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MACKAY / 04/05/2010 |
| 15/05/1015 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BUCKLE / 04/05/2010 |
| 15/05/1015 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 02/06/092 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
| 21/11/0821 November 2008 | APPOINTMENT TERMINATED DIRECTOR MARTIN GILPIN |
| 20/08/0820 August 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 05/03/085 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 17/05/0717 May 2007 | LOCATION OF REGISTER OF MEMBERS |
| 17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 34 BARN HOLME KENDAL CUMBRIA LA9 5LP |
| 17/05/0717 May 2007 | LOCATION OF DEBENTURE REGISTER |
| 17/04/0717 April 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
| 04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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