THE BATHROOM CLADDING CENTRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with updates |
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 27/02/2327 February 2023 | Registered office address changed from 25 Elswick Road Armstrong Washington Tyne and Wear NE37 1LH to Decor Cladding & Bathrooms Tb20 Turbine Way Turbine Business Park Sunderland SR5 3NZ on 2023-02-27 |
| 05/10/225 October 2022 | Amended total exemption full accounts made up to 2022-05-31 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/01/224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 15/12/2115 December 2021 | Memorandum and Articles of Association |
| 25/11/2125 November 2021 | Resolutions |
| 25/11/2125 November 2021 | Resolutions |
| 25/11/2125 November 2021 | Resolutions |
| 25/11/2125 November 2021 | Resolutions |
| 23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-11-18 |
| 28/10/2128 October 2021 | Appointment of Mrs Dawn Kathleen Mordey as a director on 2021-10-28 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 18/12/2018 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BELL / 01/12/2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
| 15/08/1915 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/04/193 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 198 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 25/02/1925 February 2019 | DIRECTOR APPOINTED MRS JUDITH BELL |
| 20/08/1820 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BELL / 26/07/2018 |
| 30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE BELL / 26/07/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 05/04/185 April 2018 | DIRECTOR APPOINTED MR JAMES ANDREW MCCOURT |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 12/09/1712 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 24/08/1724 August 2017 | DIRECTOR APPOINTED MR PHILIP MORDEY |
| 17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR LEE BELL / 17/08/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 05/04/165 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/03/1526 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 15/05/1415 May 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 100 |
| 21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 30/10/1330 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 07/01/137 January 2013 | DIRECTOR APPOINTED MRS DEBORAH MCCOURT |
| 07/01/137 January 2013 | APPOINTMENT TERMINATED, DIRECTOR KIRK MCCOURT |
| 12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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