About

Registered Number: 03803130
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.