UTOPIA BATHROOM GROUP LIMITED

06285982
UTOPIA HOUSE SPRINGVALE BUSINESS PARK SPRINGVALE AVENUE BILSTON WV14 0QL

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 10 Buy now
09 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 10 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 accounts Annual Accounts 24 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 37 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 resolution Resolution 3 Buy now
10 Oct 2019 accounts Annual Accounts 37 Buy now
17 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
02 Oct 2018 officers Change of particulars for director (Mr Ian William Hall) 2 Buy now
06 Aug 2018 accounts Annual Accounts 36 Buy now
20 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Apr 2018 accounts Annual Accounts 37 Buy now
22 Feb 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Sep 2017 officers Termination of appointment of secretary (St Pauls Secretaries Limited) 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2017 accounts Annual Accounts 31 Buy now
14 Feb 2017 officers Termination of appointment of director (Mark Andrew Oldham) 1 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Mark Andrew Oldham) 2 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Ian William Hall) 2 Buy now
24 Jan 2017 officers Change of particulars for director (Mr David William Conn) 2 Buy now
23 Jun 2016 annual-return Annual Return 12 Buy now
14 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Apr 2016 accounts Annual Accounts 26 Buy now
22 Jun 2015 annual-return Annual Return 11 Buy now
15 Apr 2015 accounts Annual Accounts 26 Buy now
23 Jun 2014 annual-return Annual Return 11 Buy now
04 Mar 2014 accounts Annual Accounts 26 Buy now
25 Sep 2013 officers Termination of appointment of director (Mark Bailey) 1 Buy now
24 Jul 2013 officers Appointment of director (Mr David William Conn) 2 Buy now
09 Jul 2013 annual-return Annual Return 12 Buy now
09 Jul 2013 address Move Registers To Registered Office Company 1 Buy now
24 Jun 2013 auditors Auditors Resignation Company 3 Buy now
24 Jun 2013 auditors Auditors Resignation Company 4 Buy now
18 Jun 2013 miscellaneous Miscellaneous 3 Buy now
03 Apr 2013 officers Termination of appointment of director (Simon Russell) 1 Buy now
05 Mar 2013 accounts Annual Accounts 27 Buy now
07 Feb 2013 officers Appointment of director (Mr Ian William Hall) 2 Buy now
11 Jul 2012 officers Termination of appointment of director (Helen Clark) 1 Buy now
21 Jun 2012 annual-return Annual Return 12 Buy now
06 Jun 2012 officers Change of particulars for director (Mr. Simon Richard Russell) 2 Buy now
06 Jun 2012 officers Change of particulars for director (Miss Helen Louise Clark) 2 Buy now
06 Jun 2012 officers Change of particulars for director (Mr Mark Bailey) 2 Buy now
21 Mar 2012 accounts Annual Accounts 28 Buy now
27 Sep 2011 officers Termination of appointment of director (Elizabeth Green) 1 Buy now
06 Jul 2011 annual-return Annual Return 15 Buy now
04 May 2011 officers Appointment of director (Mr Mark Andrew Oldham) 2 Buy now
07 Apr 2011 capital Return of Allotment of shares 10 Buy now
31 Mar 2011 accounts Annual Accounts 30 Buy now
22 Mar 2011 resolution Resolution 47 Buy now
01 Sep 2010 officers Termination of appointment of director (Joanne Brooke) 1 Buy now
16 Jul 2010 annual-return Annual Return 14 Buy now
16 Jul 2010 address Move Registers To Sail Company 1 Buy now
16 Jul 2010 officers Change of particulars for director (Miss Helen Louise Bray) 2 Buy now
15 Jul 2010 address Change Sail Address Company 1 Buy now
15 Jul 2010 officers Change of particulars for corporate secretary (St Pauls Secretaries Limited) 2 Buy now
29 Mar 2010 accounts Annual Accounts 31 Buy now
27 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Feb 2010 miscellaneous Miscellaneous 1 Buy now
04 Feb 2010 auditors Auditors Resignation Company 2 Buy now
29 Jan 2010 capital Return of Allotment of shares 8 Buy now
21 Jan 2010 resolution Resolution 43 Buy now
21 Jan 2010 miscellaneous Miscellaneous 1 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2009 resolution Resolution 1 Buy now
03 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Oct 2009 officers Secretary appointed st pauls secretaries LIMITED 1 Buy now
28 Aug 2009 accounts Annual Accounts 36 Buy now
21 Aug 2009 officers Director appointed mr simon richard nicholas russell 2 Buy now
29 Jul 2009 annual-return Return made up to 19/06/09; full list of members 5 Buy now
29 Jul 2009 address Location of register of members 1 Buy now
29 Jul 2009 officers Director's change of particulars / joanne brooke / 01/12/2008 1 Buy now
25 Jul 2009 capital Ad 17/07/09\gbp si 7250000@1=7250000\gbp ic 461999/7711999\ 2 Buy now
25 Jul 2009 capital Nc inc already adjusted 17/07/09 2 Buy now
25 Jul 2009 resolution Resolution 40 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
15 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
29 Jun 2009 officers Appointment terminated director simon russell 1 Buy now
21 May 2009 officers Director appointed mr mark bailey 2 Buy now
16 Feb 2009 officers Appointment terminated director theresa williams 1 Buy now
16 Feb 2009 officers Appointment terminated secretary theresa williams 1 Buy now
04 Nov 2008 officers Director and secretary's change of particulars / theresa williams / 30/08/2008 1 Buy now
04 Nov 2008 officers Director appointed mr simon russell 2 Buy now
03 Nov 2008 officers Director and secretary's change of particulars / theresa eaton / 30/08/2008 1 Buy now
03 Nov 2008 officers Appointment terminated director stephen cox 1 Buy now
31 Oct 2008 officers Director appointed miss helen louise bray 2 Buy now
01 Jul 2008 annual-return Return made up to 19/06/08; full list of members 5 Buy now
01 Jul 2008 address Location of debenture register 1 Buy now
01 Jul 2008 address Location of register of members 1 Buy now