About

Registered Number: 03968272
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Active
Registered Address: 7 St. John Street, Mansfield, Nottinghamshire, NG18 1QH,

 

Bathroom Warehouse (Midlands) Ltd was setup in 2000, it's status is listed as "Active". We don't currently know the number of employees at the business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 12 December 2019
PSC04 - N/A 12 December 2019
AA - Annual Accounts 04 October 2019
PSC04 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
CS01 - N/A 25 April 2019
SH01 - Return of Allotment of shares 16 October 2018
AA - Annual Accounts 10 October 2018
MR04 - N/A 14 September 2018
MA - Memorandum and Articles 06 June 2018
RESOLUTIONS - N/A 25 May 2018
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 17 May 2018
CH03 - Change of particulars for secretary 17 May 2018
PSC04 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 17 May 2018
SH01 - Return of Allotment of shares 17 May 2018
MR01 - N/A 05 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 08 August 2011
SH01 - Return of Allotment of shares 05 August 2011
RESOLUTIONS - N/A 18 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 19 April 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 03 March 2003
AA - Annual Accounts 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
363s - Annual Return 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
363s - Annual Return 18 April 2001
395 - Particulars of a mortgage or charge 11 July 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Outstanding

N/A

Debenture 06 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.