THE BATHROOM CLADDING CENTRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

27/02/2327 February 2023 Registered office address changed from 25 Elswick Road Armstrong Washington Tyne and Wear NE37 1LH to Decor Cladding & Bathrooms Tb20 Turbine Way Turbine Business Park Sunderland SR5 3NZ on 2023-02-27

View Document

05/10/225 October 2022 Amended total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

28/10/2128 October 2021 Appointment of Mrs Dawn Kathleen Mordey as a director on 2021-10-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BELL / 01/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

15/08/1915 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 198

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS JUDITH BELL

View Document

20/08/1820 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BELL / 26/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE BELL / 26/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 DIRECTOR APPOINTED MR JAMES ANDREW MCCOURT

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

12/09/1712 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR PHILIP MORDEY

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR LEE BELL / 17/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MRS DEBORAH MCCOURT

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR KIRK MCCOURT

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information