About

Registered Number: 11008136
Date of Incorporation: 11/10/2017 (6 years and 6 months ago)
Company Status: Active
Registered Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU,

 

Bathroom Brands Ltd was registered on 11 October 2017 with its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Kant, Vikram, Cooper, Philip Roger, Crosby, Tanis Lee, Davey, Alan John, De Beer, Nico Albert, Ewer, Stephen, Hance, David Richard, Kant, Vikram, Powell, Timothy Martin, Riley, Derek Patrick, Anning, David John, Bird, Jeremy Guy Nicholas, Chaplin, Clive Aubrey Charles, Maan, Rene, Powell, Timothy Paul, Triggs, Jeff are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Philip Roger 13 November 2017 - 1
CROSBY, Tanis Lee 11 December 2017 - 1
DAVEY, Alan John 26 March 2019 - 1
DE BEER, Nico Albert 11 December 2017 - 1
EWER, Stephen 26 May 2020 - 1
HANCE, David Richard 11 December 2017 - 1
KANT, Vikram 10 July 2018 - 1
POWELL, Timothy Martin 11 December 2017 - 1
RILEY, Derek Patrick 11 October 2017 - 1
ANNING, David John 11 December 2017 21 February 2019 1
BIRD, Jeremy Guy Nicholas 13 November 2017 11 December 2017 1
CHAPLIN, Clive Aubrey Charles 13 November 2017 31 March 2019 1
MAAN, Rene 13 November 2017 03 July 2018 1
POWELL, Timothy Paul 13 November 2017 31 March 2018 1
TRIGGS, Jeff 13 November 2017 11 December 2017 1
Secretary Name Appointed Resigned Total Appointments
KANT, Vikram 14 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
RESOLUTIONS - N/A 16 June 2020
SH01 - Return of Allotment of shares 16 June 2020
SH01 - Return of Allotment of shares 16 June 2020
MA - Memorandum and Articles 16 June 2020
SH03 - Return of purchase of own shares 16 June 2020
SH03 - Return of purchase of own shares 16 June 2020
SH03 - Return of purchase of own shares 16 June 2020
SH03 - Return of purchase of own shares 16 June 2020
AP01 - Appointment of director 02 June 2020
SH01 - Return of Allotment of shares 02 June 2020
CS01 - N/A 20 April 2020
CS01 - N/A 28 October 2019
SH06 - Notice of cancellation of shares 27 October 2019
SH03 - Return of purchase of own shares 10 October 2019
SH03 - Return of purchase of own shares 10 October 2019
SH03 - Return of purchase of own shares 10 October 2019
AA - Annual Accounts 17 September 2019
SH01 - Return of Allotment of shares 26 July 2019
TM01 - Termination of appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
RESOLUTIONS - N/A 28 June 2019
RESOLUTIONS - N/A 25 June 2019
SH03 - Return of purchase of own shares 13 March 2019
SH03 - Return of purchase of own shares 13 March 2019
SH03 - Return of purchase of own shares 14 November 2018
SH03 - Return of purchase of own shares 14 November 2018
CS01 - N/A 22 October 2018
PSC08 - N/A 22 October 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
RESOLUTIONS - N/A 14 August 2018
AA - Annual Accounts 09 August 2018
SH06 - Notice of cancellation of shares 20 June 2018
SH03 - Return of purchase of own shares 20 June 2018
RESOLUTIONS - N/A 08 June 2018
SH03 - Return of purchase of own shares 08 June 2018
AA01 - Change of accounting reference date 05 June 2018
AP01 - Appointment of director 19 May 2018
SH01 - Return of Allotment of shares 15 May 2018
CH03 - Change of particulars for secretary 01 February 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
RESOLUTIONS - N/A 03 January 2018
RESOLUTIONS - N/A 22 December 2017
MAR - Memorandum and Articles - used in re-registration 22 December 2017
CERT10 - Re-registration of a company from public to private 22 December 2017
RR02 - Application by a public company for re-registration as a private limited company 22 December 2017
RESOLUTIONS - N/A 17 November 2017
MA - Memorandum and Articles 17 November 2017
PSC07 - N/A 16 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
RESOLUTIONS - N/A 14 November 2017
RESOLUTIONS - N/A 14 November 2017
MAR - Memorandum and Articles - used in re-registration 14 November 2017
BS - Balance sheet 14 November 2017
AUDR - Auditor's report 14 November 2017
AUDS - Auditor's statement 14 November 2017
RR01 - Application by a private company for re-registration as a public company 14 November 2017
CONNOT - N/A 14 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
SH01 - Return of Allotment of shares 13 November 2017
RESOLUTIONS - N/A 06 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2017
SH19 - Statement of capital 06 November 2017
CAP-SS - N/A 06 November 2017
NEWINC - New incorporation documents 11 October 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.