WHIRLPOOLBATHANDSPASHOP LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with updates |
26/03/2526 March 2025 | Change of details for Mr Ryan Clanford as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Mr Ryan Clanford on 2025-03-26 |
26/03/2526 March 2025 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 56 Mount St. James Blackburn Lancashire BB1 2DR on 2025-03-26 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-09 with updates |
09/05/249 May 2024 | Change of details for Mr Ryan Clanford as a person with significant control on 2024-05-09 |
09/05/249 May 2024 | Director's details changed for Mr Ryan Clanford on 2024-05-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD. |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND |
10/05/1810 May 2018 | 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