About

Registered Number: 03075399
Date of Incorporation: 03/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham, B11 2LQ

 

Bathroom City Ltd was founded on 03 July 1995 and are based in Birmingham. We don't currently know the number of employees at Bathroom City Ltd. The companies directors are listed as Celinski, Kamil Jan, Kelly, Josephine, Pillay, Soma Prakash, Virdee, Darshan Singh, Wilbor, Michelle Denise, Virdee, Jaspal Kaur, Moyse, Daren Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CELINSKI, Kamil Jan 11 February 2019 - 1
KELLY, Josephine 05 October 2007 - 1
PILLAY, Soma Prakash 11 February 2019 - 1
VIRDEE, Darshan Singh 03 July 1995 - 1
WILBOR, Michelle Denise 11 February 2019 - 1
MOYSE, Daren Clive 05 October 2007 04 March 2009 1
Secretary Name Appointed Resigned Total Appointments
VIRDEE, Jaspal Kaur 03 July 1995 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 16 July 2020
CH01 - Change of particulars for director 10 July 2020
CH01 - Change of particulars for director 10 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 04 April 2019
CH01 - Change of particulars for director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 31 July 2014
MR04 - N/A 11 June 2014
AA - Annual Accounts 05 August 2013
MR01 - N/A 16 July 2013
AR01 - Annual Return 01 July 2013
TM02 - Termination of appointment of secretary 21 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 July 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
AA - Annual Accounts 28 February 2012
DISS16(SOAS) - N/A 03 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2008
363a - Annual Return 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
AA - Annual Accounts 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 22 September 2005
395 - Particulars of a mortgage or charge 18 February 2005
395 - Particulars of a mortgage or charge 17 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 27 July 2004
287 - Change in situation or address of Registered Office 03 September 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 26 August 2003
RESOLUTIONS - N/A 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 07 August 2002
AUD - Auditor's letter of resignation 10 January 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 12 July 2001
395 - Particulars of a mortgage or charge 30 June 2001
395 - Particulars of a mortgage or charge 22 June 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 22 July 1999
225 - Change of Accounting Reference Date 08 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 07 May 1997
DISS40 - Notice of striking-off action discontinued 18 March 1997
363b - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
GAZ1 - First notification of strike-off action in London Gazette 21 January 1997
288 - N/A 16 July 1996
288 - N/A 16 July 1996
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

Debenture 16 February 2005 Fully Satisfied

N/A

Legal mortgage 15 February 2005 Fully Satisfied

N/A

Legal mortgage 20 June 2001 Fully Satisfied

N/A

Debenture 14 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.