BATHROOMS BY FOUNTAIN T/A FOUNTAIN KITCHENS AND BATHROOMS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

15/07/2515 July 2025 Registered office address changed from Unit 8/9 Watford Bridge Industrial Estate Watford Bridge Road, New Mills Stockport Derbyshire SK22 4HJ United Kingdom to Unit 2 Lancaster House Buxton Road New Mills High Peak SK22 3JT on 2025-07-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Certificate of change of name

View Document

07/11/247 November 2024 Registered office address changed from 7 Sydney Road Bramhall Stockport SK7 1NH England to Unit 8/9 Watford Bridge Industrial Estate Watford Bridge Road, New Mills Stockport Derbyshire SK22 4HJ on 2024-11-07

View Document

28/10/2428 October 2024 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 7 Sydney Road Bramhall Stockport SK7 1NH on 2024-10-28

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

12/04/2412 April 2024 Registered office address changed from 7 Sydney Road Bramhall Stockport Cheshire SK7 1NH England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-04-12

View Document

02/02/242 February 2024 Notification of Neil Gordon Kenyon as a person with significant control on 2024-02-02

View Document

26/01/2426 January 2024 Termination of appointment of Simon John Hollinghurst as a director on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from 27 Long Lane Charlesworth Glossop Derbyshire SK13 5ET England to 7 Sydney Road Bramhall Stockport Cheshire SK7 1NH on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Neil Gordon Kenyon as a director on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Simon John Hollinghurst as a person with significant control on 2024-01-26

View Document

10/01/2410 January 2024 Registered office address changed from Unit 1 Watford Bridge Industrial Estate Watford Bridge Road New Mills High Peak SK22 4HJ England to 27 Long Lane Charlesworth Glossop Derbyshire SK13 5ET on 2024-01-10

View Document

18/12/2318 December 2023 Incorporation

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