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.
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 |
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 |
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 |