CHIGWELL BATHROOM SERVICES LIMITED

07347046
88 NORTH STREET HORNCHURCH ENGLAND RM11 1SR

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 2 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2022 accounts Annual Accounts 3 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 3 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 3 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 accounts Annual Accounts 4 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 accounts Annual Accounts 5 Buy now
07 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2018 officers Change of particulars for director (Stephen Brightman) 2 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2018 accounts Annual Accounts 5 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2017 officers Change of particulars for director (Stephen Brightman) 2 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2016 officers Change of particulars for director (Stephen Brightman) 2 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 accounts Annual Accounts 2 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
22 Apr 2014 accounts Annual Accounts 2 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
14 May 2013 accounts Annual Accounts 2 Buy now
07 Sep 2012 annual-return Annual Return 3 Buy now
23 May 2012 accounts Annual Accounts 2 Buy now
28 Sep 2011 annual-return Annual Return 3 Buy now
08 Oct 2010 officers Appointment of director (Stephen Brightman) 3 Buy now
29 Sep 2010 officers Termination of appointment of director (Ian William Saunders) 2 Buy now
16 Aug 2010 incorporation Incorporation Company 9 Buy now