ANY BATH.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 25/05/2325 May 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
| 22/06/2122 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
| 10/07/2010 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/03/1821 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALAN JUDGE |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN JUDGE / 17/01/2017 |
| 28/03/1728 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE JUDGE / 17/01/2017 |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | PREVEXT FROM 29/06/2015 TO 30/06/2015 |
| 01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 11&12 HILLGROVE BUSINESS PARK, NAZEING ROAD NAZEING WALTHAM ABBEY ESSEX EN9 2HB |
| 30/06/1430 June 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/07/1322 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 1ST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS HERTFORDSHIRE EN4 9HN |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/07/1210 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 18/05/1218 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 28/03/1228 March 2012 | PREVSHO FROM 30/06/2011 TO 29/06/2011 |
| 07/09/117 September 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY JUDGE |
| 16/08/1116 August 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 16/08/1116 August 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
| 27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM P.P.A UNIT 1 SPRING VALLEY UNITS STEPHENSON ROAD CLACTON ON SEA ESSEX W15 4XA |
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JUDGE / 30/06/2010 |
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN JUDGE / 30/06/2010 |
| 01/09/101 September 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
| 25/01/1025 January 2010 | Annual return made up to 30 June 2009 with full list of shareholders |
| 19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM BELFRY HOUSE, BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
| 18/08/0918 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 13/11/0813 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS |
| 23/07/0823 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 11/09/0711 September 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
| 23/08/0623 August 2006 | NEW DIRECTOR APPOINTED |
| 23/08/0623 August 2006 | NEW DIRECTOR APPOINTED |
| 23/08/0623 August 2006 | NEW SECRETARY APPOINTED |
| 23/08/0623 August 2006 | SECRETARY RESIGNED |
| 23/08/0623 August 2006 | DIRECTOR RESIGNED |
| 30/06/0630 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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