AIDAPT BATHROOMS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Director's details changed for Mr Richard John Jeff Fox on 2008-01-04

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Registration of charge 024640540009, created on 2023-07-19

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Director's details changed for Miss Catherine Jane Benyon on 2022-09-22

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / HOLMPATRICK LTD / 06/04/2016

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLMPATRICK LTD

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / HOLMPATRICK LTD / 06/04/2016

View Document

26/09/1726 September 2017 CESSATION OF MARK BENYON AS A PSC

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA ROBINSON

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENYON / 01/01/2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BENYON / 01/01/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JEFF FOX / 01/01/2016

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MISS REBECCA LOUISE WILSON

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024640540007

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024640540006

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS TERESA MELANIE ROBINSON

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MISS CATHERINE JANE BENYON

View Document

25/02/1125 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR LYNCH

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JEFF FOX / 26/01/2010

View Document

02/03/102 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENYON / 26/01/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/0821 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: VULCAN HOUSE 5 VULCAN WAY NEW ADDINGTON CROYDON SURREY CR0 9UG

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 1/5 SOUTH NORWOOD HILL LONDON SE25 6AA

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 S80A AUTH TO ALLOT SEC 30/01/92 S366A DISP HOLDING AGM 30/01/92 S252 DISP LAYING ACC 30/01/92 S386 DISP APP AUDS 30/01/92 S369(4) SHT NOTICE MEET 30/01/92

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

01/08/911 August 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

28/07/9128 July 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/02/909 February 1990 SECRETARY RESIGNED

View Document

26/01/9026 January 1990 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