About

Registered Number: 04687249
Date of Incorporation: 05/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 5 Margaret Road, Romford, Essex, RM2 5SH

 

Bathroom Technology Ltd was established in 2003, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Cunnane, Elizabeth, Cunnane, Desmond James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNANE, Desmond James 21 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNANE, Elizabeth 21 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AAMD - Amended Accounts 06 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 14 March 2007
395 - Particulars of a mortgage or charge 13 November 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 20 April 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.