BATHROOM WORLD DARLINGTON LIMITED

05298719
BATHROOM WORLD, VICTORIA ROAD DARLINGTON COUNTY DURHAM DL1 5JJ

Documents

Documents
Date Category Description Pages
30 Jul 2024 officers Change of particulars for director (Mr Paul Abernethy) 2 Buy now
30 Jul 2024 officers Change of particulars for director (Mrs Dawn Abernethy) 2 Buy now
30 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2023 accounts Annual Accounts 8 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 10 Buy now
15 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2021 accounts Annual Accounts 10 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
10 Mar 2020 officers Change of particulars for director (Miss Lucy Abernethy) 2 Buy now
02 Mar 2020 officers Appointment of director (Miss Lucy Abernethy) 2 Buy now
23 Dec 2019 accounts Annual Accounts 13 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2019 accounts Annual Accounts 13 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
10 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
25 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
01 Feb 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 accounts Annual Accounts 7 Buy now
06 Mar 2010 annual-return Annual Return 5 Buy now
06 Mar 2010 officers Change of particulars for secretary (Dawn Abernethy) 1 Buy now
06 Mar 2010 officers Change of particulars for director (Dale Harker) 2 Buy now
06 Mar 2010 officers Change of particulars for director (Dawn Abernethy) 2 Buy now
06 Mar 2010 officers Change of particulars for director (Paul Abernethy) 2 Buy now
22 Oct 2009 accounts Annual Accounts 7 Buy now
02 Apr 2009 annual-return Return made up to 29/11/08; full list of members 4 Buy now
20 Oct 2008 accounts Annual Accounts 6 Buy now
08 Feb 2008 annual-return Return made up to 29/11/07; full list of members 3 Buy now
02 Oct 2007 accounts Annual Accounts 6 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: victoria road darlington county durham DL11 7RU 1 Buy now
31 Aug 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
07 Mar 2007 annual-return Return made up to 29/11/06; full list of members 3 Buy now
16 Dec 2005 annual-return Return made up to 29/11/05; full list of members 3 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
24 Jan 2005 officers Secretary resigned 1 Buy now
24 Jan 2005 officers New director appointed 2 Buy now
24 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2005 officers New director appointed 2 Buy now
24 Jan 2005 address Registered office changed on 24/01/05 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
29 Nov 2004 incorporation Incorporation Company 8 Buy now