CAST IRON BATHS.COM LIMITED

St James House St James House, Sutton Coldfield, B75 5BY, West Midlands, United Kingdom
StatusACTIVE
Company No.07034124
CategoryPrivate Limited Company
Incorporated29 Sep 2009
Age14 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

CAST IRON BATHS.COM LIMITED is an active private limited company with number 07034124. It was incorporated 14 years, 7 months, 15 days ago, on 29 September 2009. The company address is St James House St James House, Sutton Coldfield, B75 5BY, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 10 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-10

Psc name: Mr Andrew Mark Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Change date: 2023-05-18

Old address: Azets Ventura Park Road Tamworth B78 3HL England

New address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-18

Psc name: Mr Andrew Mark Shaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: Azets Ventura Park Road Tamworth B78 3HL

Old address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL

Change date: 2022-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

Old address: Century House 31 Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR

New address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-19

Old address: Century House 31 Gate Lane Boldmere Sutton Coldfield West Midlands B71 4DG

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-29

Officer name: Mr Andrew Mark Shaw

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Old address: Oaken House Park Drive Little Aston Lichfield B74 3AW

Change date: 2012-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Shaw

Change date: 2010-09-10

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTY C LLP

13-14 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW

Number:OC368445
Status:ACTIVE
Category:Limited Liability Partnership

BODERICH PARTNERS LIMITED

17 SHELDON WAY,AYLESFORD,ME20 6FR

Number:10008764
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE TERRACE DEBT FACTORS LIMITED

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:07477097
Status:ACTIVE
Category:Private Limited Company

G-EVENTS LIMITED

115 BRIDGEWATER ROAD,WEMBLEY,HA0 1AH

Number:08311275
Status:ACTIVE
Category:Private Limited Company

ICB SOLUTIONS (INVERCLYDE) LTD

31 DOUNE GARDENS,GOUROCK,PA19 1EA

Number:SC543082
Status:ACTIVE
Category:Private Limited Company

SPEC RECRUIT LIMITED

CORBY BOROUGH COUNCIL,CORBY,NN17 1QB

Number:11218310
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