About

Registered Number: 04560956
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1-3 The Courtyard Calvin Street, The Valley, Bolton, Lancs, BL1 8PB

 

Based in Bolton in Lancs, Artisan Bathrooms Ltd was registered on 11 October 2002, it's status is listed as "Active". There is one director listed as Nelson, Andrew for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Andrew 11 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 03 September 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 22 August 2010
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 October 2007
CERTNM - Change of name certificate 19 October 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 07 January 2007
363s - Annual Return 04 November 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 05 January 2004
225 - Change of Accounting Reference Date 05 January 2004
363s - Annual Return 01 December 2003
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.