VICTORIA & ALBERT BATHS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Appointment of Mrs Rachel Clare Roberts as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Todd Richard Teter as a director on 2025-01-31

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr James David Platt on 2024-07-03

View Document

10/05/2410 May 2024 Appointment of Esyllt John-Featherby as a director on 2024-04-30

View Document

08/05/248 May 2024 Full accounts made up to 2022-12-31

View Document

22/04/2422 April 2024 Registered office address changed from Unit B Hortonwood 37 Telford Shropshire TF1 7XT to Fortune Brands Innovations Building 2 Pioneer Way Wolverhampton West Midlands WV9 5FH on 2024-04-22

View Document

21/03/2421 March 2024 Termination of appointment of Brittany Kathryn Crawford as a director on 2024-03-08

View Document

15/01/2415 January 2024 Appointment of Mr James David Platt as a director on 2023-12-13

View Document

15/01/2415 January 2024 Termination of appointment of Steven James Geary as a director on 2023-12-13

View Document

11/12/2311 December 2023 Appointment of Ms Brittany Kathryn Crawford as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Cheri Marie Phyfer as a director on 2023-11-30

View Document

11/12/2311 December 2023 Appointment of Mr Todd Richard Teter as a director on 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2021-12-31

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Termination of appointment of Ian Ross Walker as a director on 2022-11-28

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

02/10/212 October 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

07/01/207 January 2020 AUDITOR'S RESIGNATION

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FINK

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR. IAN ROSS WALKER

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MS. CHERI MARIE PHYFER

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMOTEC (EUROPE) LIMITED

View Document

04/07/194 July 2019 CESSATION OF FORTUNE BRANDS INC AS A PSC

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED STEVEN JAMES GEARY

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD FOX DAVIES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUNE BRANDS INC

View Document

13/03/1813 March 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR NICHOLAS IAN FINK

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR JOHN D LEE

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY OLIVIA FOX-DAVIES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROY HARRISON

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

02/11/172 November 2017 SECRETARY APPOINTED MRS ANGELA MARIE PLA

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058399690006

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH DOWLING

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH DOWLING

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/03/173 March 2017 SECRETARY APPOINTED MISS OLIVIA FOX-DAVIES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE BAILEY

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JOHN MALCOLM DAVIES

View Document

19/06/1519 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 31/03/2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR JOHN DAVID MALCOLM DAVIES

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS OLIVIA FOX-DAVIES / 31/03/2015

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM VANDA HOUSE HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON STAFFORDSHIRE WV5 8AP

View Document

27/06/1427 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058399690006

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/07/134 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE DOWLING / 01/01/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH DAVIES / 01/01/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LANCE FOX DAVIES / 01/01/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LANCE FOX DAVIES / 01/01/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 01/01/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 01/01/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH DAVIES / 01/01/2013

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM WATERLOO ROAD KETLEY TELFORD SHROPSHIRE TF1 5BA

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MISS SARAH LOUISE DOWLING

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MISS SARAH LOUISE DOWLING

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM VANDA HOUSE HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON STAFFORDSHIRE WV5 8AP UNITED KINGDOM

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

08/11/108 November 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

13/10/1013 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BAILEY / 23/12/2008

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/05/086 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/11/0721 November 2007 AUDITOR'S RESIGNATION

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED EMPIRESTATE LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 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