About

Registered Number: 06434641
Date of Incorporation: 22/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Dunlop House 23a Spencer Road, New Milton, Hampshire, BH25 6BZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.