D B BESPOKE BATHROOMS LTD
Status | ACTIVE |
Company No. | 06545160 |
Category | Private Limited Company |
Incorporated | 26 Mar 2008 |
Age | 16 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
D B BESPOKE BATHROOMS LTD is an active private limited company with number 06545160. It was incorporated 16 years, 2 months, 21 days ago, on 26 March 2008. The company address is 207 Rockingham Road, Kettering, NN16 9JA, Northamptonshire, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
Old address: C/O Nineteen Accountants 14 st. Swithins Close Kettering Northamptonshire NN15 5UR
New address: 207 Rockingham Road Kettering Northamptonshire NN16 9JA
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Change person director company with change date
Date: 28 Mar 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: David Warren Bannister
Documents
Change person secretary company with change date
Date: 28 Mar 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sue Mae
Change date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2012
Action Date: 17 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-17
Old address: 6 Malham Drive Kettering Northamptonshire NN16 9FS United Kingdom
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Change date: 2012-05-25
Old address: 89 Goldfinch Crescent Bracknell Berkshire RG12 8BD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Warren Bannister
Change date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 09/01/2009 from 2 templar close sandhurst berkshire GU47 8JP
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david bannister / 08/12/2008
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sue mae / 08/12/2008
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed sue mae
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david warren bannister
Documents
Legacy
Date: 11 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 11/04/2008 from 269 farnborough road farnborough hants GU14 7LX united kingdom
Documents
Legacy
Date: 11 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas mcmanners
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary aok service centre LTD
Documents
Some Companies
279 ROMFORD ROAD FREEHOLD LIMITED
MORTIMER HOUSE,HEREFORD,HR4 9TA
Number: | 10791398 |
Status: | ACTIVE |
Category: | Private Limited Company |
73-75 ENDELL STREET,LONDON,WC2H 9AJ
Number: | 03643681 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIELS FARM WEST CHILTINGTON LANE,BILLINGSHURST,RH14 9DX
Number: | 08598874 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 WORSHIP STREET,LONDON,EC2A 2BF
Number: | 07836018 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS CHAMBERS,CHESTER,CH1 1QN
Number: | 00432839 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 ASHBURTON AVENUE,ILFORD,IG3 9EP
Number: | 03261748 |
Status: | ACTIVE |
Category: | Private Limited Company |