H2O BATHROOMS @ THE COAST LIMITED
Status | ACTIVE |
Company No. | 11155835 |
Category | Private Limited Company |
Incorporated | 17 Jan 2018 |
Age | 6 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
H2O BATHROOMS @ THE COAST LIMITED is an active private limited company with number 11155835. It was incorporated 6 years, 4 months, 22 days ago, on 17 January 2018. The company address is B3 Kingsway B3 Kingsway, Gateshead, NE11 0JQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anderson
Termination date: 2023-02-06
Documents
Cessation of a person with significant control
Date: 08 Feb 2023
Action Date: 06 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Anderson
Cessation date: 2023-02-06
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Dixon
Change date: 2021-09-09
Documents
Change to a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-09
Psc name: Mr Michael Anderson
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
New address: B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ
Old address: Unit 4, Earls House, Earlsway Team Valley Trading Estate Gateshead NE11 0RY England
Change date: 2020-07-21
Documents
Cessation of a person with significant control
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-01
Psc name: Martin Kelly
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-01
Psc name: Charlotte Coates
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Martin Kelly
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Charlotte Coates
Documents
Termination secretary company with name termination date
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-01
Officer name: Martha Kelly
Documents
Confirmation statement with no updates
Date: 01 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Appoint person secretary company with name date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-04
Officer name: Miss Martha Kelly
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-05
Officer name: Mrs Charlotte Coates
Documents
Some Companies
ASSOCIATION OF AFRICAN HERBAL MEDICINE LTD
25 MCMILLAN STREET,LONDON,SE8 3DJ
Number: | 11935761 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNITS 4A & 4B 1 LOVES HILL,MAGHERAFELT,BT45 8DP
Number: | NI068056 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTENT ADVISORY SERVICES LIMITED
12 GOSSMORE WALK,MARLOW,SL7 1QZ
Number: | 08682807 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURCELLS,BATH,BA2 2PB
Number: | 07380386 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX
Number: | 03762685 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11654140 |
Status: | ACTIVE |
Category: | Private Limited Company |