About

Registered Number: 05997542
Date of Incorporation: 14/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 14 Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU,

 

Based in Basingstoke, Bathroom World Installations Ltd was established in 2006, it's status is listed as "Active". The current directors of this business are listed as Hawkins, Katherine Helen, Goffin, Mark, Hartley, Timothy Shaun, Soan, Jon, Watkins, Desmond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Katherine Helen 31 July 2009 - 1
HARTLEY, Timothy Shaun 01 March 2007 30 April 2008 1
SOAN, Jon 01 March 2007 31 July 2009 1
WATKINS, Desmond 22 January 2007 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
GOFFIN, Mark 01 March 2007 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 27 November 2018
MR01 - N/A 25 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 16 November 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 22 March 2011
AA01 - Change of accounting reference date 08 December 2010
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 16 June 2010
AA - Annual Accounts 17 March 2010
AA01 - Change of accounting reference date 10 March 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 15 September 2008
225 - Change of Accounting Reference Date 03 September 2008
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
CERTNM - Change of name certificate 19 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2018 Outstanding

N/A

Debenture 30 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.