About

Registered Number: 06497873
Date of Incorporation: 08/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Pennington Close, West Bromwich, B70 8BG,

 

Based in West Bromwich, Bathroom Bubbles Ltd was registered on 08 February 2008, it has a status of "Active". The companies directors are listed as Longani, Harshdeep Singh, Longani, Harshdeep Singh. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGANI, Harshdeep Singh 01 March 2010 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
LONGANI, Harshdeep Singh 08 February 2008 31 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 10 February 2020
MR01 - N/A 24 January 2020
MR04 - N/A 20 January 2020
AA - Annual Accounts 16 October 2019
MR04 - N/A 15 September 2019
MR01 - N/A 08 April 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 08 November 2017
MR01 - N/A 01 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 09 December 2016
MR04 - N/A 03 November 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 13 November 2015
MR01 - N/A 14 October 2015
MR01 - N/A 14 October 2015
SH01 - Return of Allotment of shares 18 May 2015
RESOLUTIONS - N/A 29 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 13 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 01 March 2012
SH01 - Return of Allotment of shares 01 March 2012
CH01 - Change of particulars for director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 05 December 2010
AA01 - Change of accounting reference date 15 May 2010
AP01 - Appointment of director 08 March 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AD01 - Change of registered office address 21 February 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 02 April 2019 Fully Satisfied

N/A

A registered charge 12 October 2017 Fully Satisfied

N/A

A registered charge 13 October 2015 Outstanding

N/A

A registered charge 13 October 2015 Outstanding

N/A

All assets security agreement 31 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.