CARE IN BATHING LTD

02426566
UNIT 20-21 PADGETS LANE REDDITCH ENGLAND B98 0RA

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 officers Appointment of director (Mr Sotos Constantinides) 2 Buy now
19 Oct 2023 officers Termination of appointment of director (Stephen Michael Murray) 1 Buy now
06 Jun 2023 accounts Annual Accounts 3 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 3 Buy now
15 Dec 2021 officers Appointment of director (Stephen Michael Murray) 2 Buy now
15 Dec 2021 officers Termination of appointment of director (Jeremy Simon Ling) 1 Buy now
27 May 2021 accounts Annual Accounts 3 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 16 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Feb 2020 officers Appointment of director (Mr Jeremy Simon Ling) 2 Buy now
20 Feb 2020 officers Termination of appointment of director (Lawrence Edward Warriner) 1 Buy now
20 Feb 2020 officers Termination of appointment of director (Kevin Bage) 1 Buy now
29 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 10/04/2019 6 Buy now
10 Jul 2019 accounts Annual Accounts 25 Buy now
28 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
27 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
24 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2019 officers Termination of appointment of director (Kevin Thomas Justice) 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement 5 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Aug 2018 capital Statement of capital (Section 108) 3 Buy now
29 Aug 2018 insolvency Solvency Statement dated 24/08/18 2 Buy now
29 Aug 2018 resolution Resolution 1 Buy now
26 Jul 2018 officers Appointment of director (Mr Lee Richard Ellis) 2 Buy now
05 Jun 2018 accounts Annual Accounts 25 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 mortgage Registration of a charge 38 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2018 mortgage Registration of a charge 62 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 auditors Auditors Resignation Company 1 Buy now
13 Jan 2017 accounts Amended Accounts 28 Buy now
07 Jan 2017 accounts Annual Accounts 28 Buy now
22 Dec 2016 resolution Resolution 35 Buy now
19 Dec 2016 officers Termination of appointment of secretary (Gordon Trevarthen Farmiloe) 1 Buy now
19 Dec 2016 officers Appointment of director (Mr Kevin Bage) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Lawrence Edward Warriner) 2 Buy now
19 Dec 2016 officers Termination of appointment of director (Gordon Farmiloe) 1 Buy now
19 Dec 2016 officers Termination of appointment of director (Malcolm Patrick Farmiloe) 1 Buy now
01 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2016 mortgage Registration of a charge 7 Buy now
20 Jul 2016 mortgage Registration of a charge 23 Buy now
31 May 2016 mortgage Registration of a charge 11 Buy now
04 May 2016 officers Appointment of director (Mr Malcolm Farmiloe) 2 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
28 Apr 2016 annual-return Annual Return 5 Buy now
26 Apr 2016 mortgage Registration of a charge 10 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2016 officers Termination of appointment of director (Gareth John Hurfurt) 1 Buy now
13 Apr 2016 officers Termination of appointment of director (Michael Howe) 1 Buy now
29 Mar 2016 officers Termination of appointment of director (Richard Anthony Chapman) 1 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Richard Anthony Chapman) 2 Buy now
28 Sep 2015 accounts Annual Accounts 26 Buy now
26 Jun 2015 officers Appointment of director (Mr Michael Howe) 2 Buy now
06 May 2015 accounts Annual Accounts 26 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 resolution Resolution 29 Buy now
13 Mar 2015 officers Appointment of director (Mr Gareth John Hurfurt) 2 Buy now
13 Mar 2015 mortgage Registration of a charge 72 Buy now
10 Mar 2015 officers Termination of appointment of director (Andrew Derek Vaughan) 1 Buy now
10 Mar 2015 officers Termination of appointment of director (Andrew Derek Vaughan) 1 Buy now
29 Sep 2014 annual-return Annual Return 5 Buy now
11 Jul 2014 officers Appointment of director (Mr Kevin Thomas Justice) 2 Buy now
21 Oct 2013 accounts Annual Accounts 23 Buy now
14 Oct 2013 officers Appointment of director (Mr Richard Anthony Chapman) 2 Buy now
14 Oct 2013 officers Appointment of director (Mr Andrew Derek Vaughan) 2 Buy now
10 Oct 2013 annual-return Annual Return 3 Buy now
02 Oct 2013 officers Termination of appointment of director (Malcolm Farmiloe) 1 Buy now
02 Oct 2013 officers Termination of appointment of director (Richard Price) 1 Buy now
02 Oct 2012 accounts Annual Accounts 22 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 20 Buy now
09 Nov 2011 resolution Resolution 1 Buy now
03 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2011 mortgage Particulars of a mortgage or charge 7 Buy now
28 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 accounts Annual Accounts 20 Buy now