IDEAL STANDARD HOLDINGS (BC) UK LTD

06311819
THE BATHROOM WORKS NATIONAL AVENUE HULL NORTH HUMBERSIDE HU5 4JJ

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 21 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 accounts Annual Accounts 23 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 officers Appointment of director (Lisa Whitfield) 2 Buy now
22 May 2023 officers Termination of appointment of director (David Barber) 1 Buy now
01 Aug 2022 accounts Annual Accounts 20 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 21 Buy now
31 Aug 2021 mortgage Registration of a charge 37 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 21 Buy now
07 Dec 2020 officers Appointment of director (Mrs Rachel Anne Whittaker) 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2019 accounts Annual Accounts 19 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 officers Appointment of director (Mr Emmerik Van Parys) 2 Buy now
28 May 2019 officers Termination of appointment of director (Maarten Van Hoecke) 1 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 38 Buy now
06 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2018 mortgage Statement of satisfaction of a charge 23 Buy now
19 Jan 2018 officers Termination of appointment of director (Stephen John Rounce) 1 Buy now
30 Sep 2017 accounts Annual Accounts 19 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Mar 2017 officers Termination of appointment of director (Michael Roelandt) 1 Buy now
01 Mar 2017 mortgage Registration of a charge 63 Buy now
08 Sep 2016 accounts Annual Accounts 18 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 officers Termination of appointment of director (Gary Cleaver) 1 Buy now
28 Jan 2016 officers Appointment of director (Mr David Barber) 2 Buy now
28 Jan 2016 officers Termination of appointment of director (Keith Boad) 1 Buy now
16 Sep 2015 accounts Annual Accounts 16 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
18 Sep 2014 accounts Annual Accounts 16 Buy now
30 Jul 2014 annual-return Annual Return 6 Buy now
06 Jun 2014 mortgage Registration of a charge 170 Buy now
27 Feb 2014 officers Termination of appointment of director (Neeta Thakur) 1 Buy now
06 Nov 2013 officers Change of particulars for director (Mr Maarten Van Hoeke) 2 Buy now
05 Nov 2013 officers Appointment of director (Mr Maarten Van Hoeke) 2 Buy now
17 Sep 2013 mortgage Registration of a charge 67 Buy now
16 Sep 2013 accounts Annual Accounts 15 Buy now
02 Aug 2013 annual-return Annual Return 6 Buy now
22 May 2013 officers Appointment of director (Ms Neeta Thakur) 2 Buy now
21 Nov 2012 officers Termination of appointment of director (Claudia Crescenzi) 1 Buy now
25 Sep 2012 accounts Annual Accounts 16 Buy now
13 Aug 2012 annual-return Annual Return 7 Buy now
15 Sep 2011 accounts Annual Accounts 15 Buy now
31 Aug 2011 officers Appointment of director (Mr Keith Boad) 2 Buy now
30 Aug 2011 officers Termination of appointment of director (Philip Cooper) 1 Buy now
14 Jul 2011 annual-return Annual Return 8 Buy now
14 Jul 2011 officers Change of particulars for director (Michael Roelandt) 2 Buy now
14 Jul 2011 officers Change of particulars for director (Claudia Crescenzi) 2 Buy now
14 Jul 2011 officers Change of particulars for director (Gary Cleaver) 2 Buy now
13 May 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
10 May 2011 mortgage Particulars of a mortgage or charge 22 Buy now
06 Dec 2010 officers Termination of appointment of director (Bo Iversen) 1 Buy now
21 Sep 2010 accounts Annual Accounts 15 Buy now
13 Jul 2010 annual-return Annual Return 7 Buy now
13 Jul 2010 officers Change of particulars for director (Stpehen Rounce) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Philip Roger Cooper) 2 Buy now
29 Jul 2009 officers Secretary appointed mrs joanne caroline elwell 1 Buy now
29 Jul 2009 officers Appointment terminated secretary peter carruthers 1 Buy now
16 Jul 2009 annual-return Return made up to 13/07/09; full list of members 5 Buy now
28 May 2009 accounts Annual Accounts 17 Buy now
15 Apr 2009 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
11 Feb 2009 officers Director appointed gary cleaver 2 Buy now
11 Feb 2009 officers Director appointed michael roelandt 2 Buy now
11 Feb 2009 officers Director appointed bo iversen 2 Buy now
28 Oct 2008 officers Appointment terminated director alan stevenson 1 Buy now
28 Oct 2008 officers Director appointed stpehen rounce 2 Buy now
04 Aug 2008 resolution Resolution 2 Buy now
01 Aug 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
01 Aug 2008 officers Director's change of particulars / philip cooper / 01/07/2008 2 Buy now
09 Jan 2008 officers New director appointed 2 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF 1 Buy now
23 Dec 2007 officers Director resigned 1 Buy now
23 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
23 Dec 2007 officers New director appointed 2 Buy now
23 Dec 2007 officers New director appointed 2 Buy now
23 Dec 2007 officers New secretary appointed 2 Buy now
20 Dec 2007 resolution Resolution 14 Buy now
26 Nov 2007 resolution Resolution 5 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 13 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
18 Sep 2007 change-of-name Certificate Change Of Name Company 3 Buy now
09 Sep 2007 officers New director appointed 2 Buy now
09 Sep 2007 officers New director appointed 2 Buy now
09 Sep 2007 officers New director appointed 2 Buy now
09 Sep 2007 officers New secretary appointed 2 Buy now
09 Sep 2007 officers New secretary appointed 2 Buy now
31 Aug 2007 officers Director resigned 1 Buy now