RIBBLE VALLEY BATHROOMS LIMITED

Fifteen Rosehill Montgomery Way Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW, United Kingdom
StatusACTIVE
Company No.11441243
CategoryPrivate Limited Company
Incorporated29 Jun 2018
Age5 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

RIBBLE VALLEY BATHROOMS LIMITED is an active private limited company with number 11441243. It was incorporated 5 years, 10 months, 15 days ago, on 29 June 2018. The company address is Fifteen Rosehill Montgomery Way Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Miss Sophie Elizabeth Schofield

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-20

Psc name: Miss Sophie Elizabeth Schofield

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-04

Officer name: Miss Abbie Schofield

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-04

Psc name: Miss Abbie Schofield

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn Stewart Schofield

Cessation date: 2022-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-11

Psc name: Sophie Elizabeth Schofield

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-11

Psc name: Miss Abbie Schofield

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Miss Sophie Elizabeth Schofield

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Abbie Grace Schofield

Change date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Miss Abbie Grace Schofield

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martyn Stuart Schofield

Change date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: 41 st Thomas's Road Chorley Lancashire PR7 1JE United Kingdom

New address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-26

Psc name: Joanne Harrington

Documents

View document PDF

Incorporation company

Date: 29 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 CRANBOURNE ROAD MANAGEMENT COMPANY LIMITED

17A CRANBOURNE ROAD,BRISTOL,BS34 5EA

Number:04292056
Status:ACTIVE
Category:Private Limited Company

BURNT OAK PARTNERS UK&I LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:11043384
Status:ACTIVE
Category:Private Limited Company

DE NOVO CARE RECRUITMENT CONSULTANTS LTD

17 COMMERCIAL ROAD,SOUTHAMPTON,SO15 1GF

Number:10859475
Status:ACTIVE
Category:Private Limited Company

FACILE LIMITED

TRIDENT HOUSE,RAMSGATE,CT11 8QY

Number:09481215
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P.H. HARDWILL LIMITED

HURST WORKS,BEAMINSTER,DT8 3LE

Number:02684537
Status:ACTIVE
Category:Private Limited Company

PORTFLEX LTD

PORTMANMOOR ROAD,CARDIFF,CF24 5HB

Number:09896617
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