Bathshoponline Ltd was founded on 08 July 1999 and are based in Wilmslow, Cheshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed for Bathshoponline Ltd. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Richard Hawke | 24 June 2015 | - | 1 |
BURROWS, Charles | 28 October 1999 | 01 October 2007 | 1 |
JOHANS, Michael James | 28 October 1999 | 02 September 2003 | 1 |
MULHOLLAND, Ian Michael | 28 October 1999 | 25 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDELL, Robert James | 01 May 2018 | - | 1 |
JONES, Peter Griffith | 26 July 2004 | 24 June 2015 | 1 |
VAUGHAN, Mathew Gareth | 24 June 2015 | 01 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 09 July 2018 | |
AP03 - Appointment of secretary | 01 May 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
TM02 - Termination of appointment of secretary | 01 May 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 11 July 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AP03 - Appointment of secretary | 22 July 2015 | |
AP01 - Appointment of director | 22 July 2015 | |
AP01 - Appointment of director | 22 July 2015 | |
AD01 - Change of registered office address | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
TM02 - Termination of appointment of secretary | 22 July 2015 | |
RESOLUTIONS - N/A | 07 July 2015 | |
CC04 - Statement of companies objects | 07 July 2015 | |
AA01 - Change of accounting reference date | 07 July 2015 | |
MR04 - N/A | 27 June 2015 | |
MR04 - N/A | 15 May 2015 | |
MR04 - N/A | 15 May 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 06 May 2014 | |
RESOLUTIONS - N/A | 16 April 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 April 2014 | |
CAP-SS - N/A | 16 April 2014 | |
SH19 - Statement of capital | 16 April 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 17 July 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
CH03 - Change of particulars for secretary | 19 January 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 09 July 2010 | |
AA - Annual Accounts | 12 April 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
363a - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 22 July 2007 | |
MEM/ARTS - N/A | 17 January 2007 | |
CERTNM - Change of name certificate | 10 January 2007 | |
363s - Annual Return | 20 July 2006 | |
RESOLUTIONS - N/A | 17 July 2006 | |
RESOLUTIONS - N/A | 17 July 2006 | |
MEM/ARTS - N/A | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
MEM/ARTS - N/A | 22 March 2006 | |
123 - Notice of increase in nominal capital | 22 March 2006 | |
123 - Notice of increase in nominal capital | 22 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
363s - Annual Return | 10 July 2005 | |
AA - Annual Accounts | 03 June 2005 | |
RESOLUTIONS - N/A | 25 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2005 | |
288a - Notice of appointment of directors or secretaries | 27 August 2004 | |
288b - Notice of resignation of directors or secretaries | 27 August 2004 | |
363s - Annual Return | 05 August 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
CERTNM - Change of name certificate | 08 December 2003 | |
AA - Annual Accounts | 01 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2003 | |
123 - Notice of increase in nominal capital | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 20 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 06 December 2002 | |
288b - Notice of resignation of directors or secretaries | 06 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 03 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 12 July 2002 | |
AUD - Auditor's letter of resignation | 11 January 2002 | |
363s - Annual Return | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
AA - Annual Accounts | 08 June 2001 | |
363s - Annual Return | 25 August 2000 | |
CERTNM - Change of name certificate | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
CERTNM - Change of name certificate | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
RESOLUTIONS - N/A | 08 December 1999 | |
RESOLUTIONS - N/A | 08 December 1999 | |
RESOLUTIONS - N/A | 08 December 1999 | |
RESOLUTIONS - N/A | 08 December 1999 | |
RESOLUTIONS - N/A | 08 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1999 | |
395 - Particulars of a mortgage or charge | 04 December 1999 | |
395 - Particulars of a mortgage or charge | 04 December 1999 | |
288b - Notice of resignation of directors or secretaries | 02 December 1999 | |
288b - Notice of resignation of directors or secretaries | 02 December 1999 | |
225 - Change of Accounting Reference Date | 02 December 1999 | |
287 - Change in situation or address of Registered Office | 02 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 December 1999 | |
123 - Notice of increase in nominal capital | 02 December 1999 | |
395 - Particulars of a mortgage or charge | 30 November 1999 | |
395 - Particulars of a mortgage or charge | 30 November 1999 | |
NEWINC - New incorporation documents | 08 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture and guarantee | 24 April 2006 | Fully Satisfied |
N/A |
Mortgage of life policy | 18 November 1999 | Fully Satisfied |
N/A |
Mortgage of life policy | 18 November 1999 | Fully Satisfied |
N/A |
Debenture | 18 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 18 November 1999 | Fully Satisfied |
N/A |