SUMMERHILL 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
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB on 2024-02-21

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 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

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

25/06/2125 June 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

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULA WRIGHT / 20/08/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNT

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR KIERAN JOHN HAYES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA WRIGHT

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BURGOYNE

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR GARY FRANK BURGOYNE

View Document

04/02/164 February 2016 DIRECTOR APPOINTED JOHN MILLS

View Document

04/02/164 February 2016 DIRECTOR APPOINTED PAULA WRIGHT

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR KIERAN JOHN HAYES

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR GRAHAM HUNT

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY BETHAN SPINKS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED GRAHAM HUNT

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR GARY FRANK BURGOYNE

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED KIERAN JOHN HAYES

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED JOHN MILLS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED PAULA WRIGHT

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034094420001

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR BETHAN SPINKS

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SPINKS

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BETHAN MARY SPINKS / 19/06/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN MARY SPINKS / 19/06/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT SPINKS / 19/06/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 2-7 BRADLEY STREET BRIERLEY HILL WEST MIDLANDS DY5 4RJ UNITED KINGDOM

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT SPINKS / 17/01/2013

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / BETHAN MARY ROWLANDS / 22/08/2012

View Document

01/10/121 October 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN MARY ROWLANDS / 22/08/2012

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O NEIL WESTWOOD & CO 101 DIXONS GREEN ROAD DUDLEY WEST MIDLANDS DY2 7DJ

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN MARY ROWLANDS / 25/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/063 April 2006 COMPANY NAME CHANGED SUMMERHILL HEATING & PLUMBING SU PPLIES LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/10/989 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/989 October 1998 £ NC 1000/10000 31/07/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information