CLITHEROE BATHROOM CENTRE LIMITED

Suites 5 & 6 The Printworks Suites 5 & 6 The Printworks, Barrow Clitheroe, BB7 9WB, Lancashire
StatusACTIVE
Company No.04336357
CategoryPrivate Limited Company
Incorporated07 Dec 2001
Age22 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CLITHEROE BATHROOM CENTRE LIMITED is an active private limited company with number 04336357. It was incorporated 22 years, 5 months, 10 days ago, on 07 December 2001. The company address is Suites 5 & 6 The Printworks Suites 5 & 6 The Printworks, Barrow Clitheroe, BB7 9WB, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-05

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Irene Luker

Change date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Luker

Change date: 2017-12-07

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Mrs Gillian Irene Luker

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-07

Psc name: Mr Ian Luker

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gillian Irene Luker

Change date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gillian Irene Luker

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Luker

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gillian Irene Luker

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Luker

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: suites 5 & 6 the printworks hay road ribble valley ent park barrow clitheroe lancashire BB7 9WB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 05/04/02

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 07 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUCTION MANAGEMENT SYSTEMS LTD

26 RUSSELL ROAD,LONDON,NW9 6AL

Number:07861542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JL TRANS-LOGISTICS LIMITED

236 WESTCOTT CRESCENT,HANWELL,W7 1NU

Number:09575118
Status:ACTIVE
Category:Private Limited Company

JUPPS PROPERTIES LTD

STORM HOUSE,WORTHING,BN11 1LG

Number:11896712
Status:ACTIVE
Category:Private Limited Company

MYERSBOOKS LTD

AROS Y WENNOL,CLYNDERWEN,SA66 7QL

Number:07760397
Status:ACTIVE
Category:Private Limited Company

RCW MANAGEMENT LTD

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:11473751
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY SOLUTIONS LIMITED

STANMORE HOUSE,RADCLIFFE,M26 2JS

Number:03146250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source