Bathroom Design Centre Ltd was established in 2007, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of the company are Quinn, Anthony John, Barnett, Joanna, Quinn, Elizabeth Catherine.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUINN, Anthony John | 01 November 2015 | - | 1 |
QUINN, Elizabeth Catherine | 22 November 2007 | 01 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Joanna | 22 November 2007 | 01 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 23 December 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 30 November 2018 | |
MR01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 07 January 2018 | |
AA - Annual Accounts | 09 December 2016 | |
CS01 - N/A | 06 December 2016 | |
TM01 - Termination of appointment of director | 02 January 2016 | |
AP01 - Appointment of director | 02 January 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 11 December 2014 | |
AA01 - Change of accounting reference date | 10 February 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 05 December 2013 | |
AR01 - Annual Return | 11 January 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
CH01 - Change of particulars for director | 08 October 2012 | |
AD01 - Change of registered office address | 08 October 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 16 December 2009 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 December 2007 | |
288b - Notice of resignation of directors or secretaries | 13 December 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2007 | |
225 - Change of Accounting Reference Date | 11 December 2007 | |
NEWINC - New incorporation documents | 22 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2018 | Outstanding |
N/A |