SIGNATURE 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
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/05/256 May 2025 Director's details changed for Stewart Mackay on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Keith Buckle on 2025-05-06

View Document

02/05/252 May 2025 Secretary's details changed for Mrs Anna Louise Mackay on 2025-04-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Appointment of Mr Nathan Leslie Buckle as a director on 2024-08-06

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MRS ANNA LOUISE MACKAY

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MRS PAMELA JAYNE BUCKLE

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/05/1621 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/05/1516 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA LOUISE MACKAY / 13/02/2015

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MACKAY / 13/02/2015

View Document

16/05/1516 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/05/1417 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNA LOUISE HETHERINGTON / 20/05/2012

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/05/125 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/05/117 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 12

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MACKAY / 04/05/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BUCKLE / 04/05/2010

View Document

15/05/1015 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN GILPIN

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 34 BARN HOLME KENDAL CUMBRIA LA9 5LP

View Document

17/05/0717 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

04/05/064 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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