About

Registered Number: 05687277
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2d Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA

 

Bathtime (North West) Ltd was founded on 25 January 2006. The companies directors are listed as Brown, Dorothy Margaret, Liley, Philip, Shaw, Barry David at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILEY, Philip 25 January 2006 - 1
SHAW, Barry David 25 January 2006 10 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Dorothy Margaret 25 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 April 2020
CS01 - N/A 30 January 2020
MR01 - N/A 14 October 2019
AA - Annual Accounts 21 June 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 31 January 2018
MR04 - N/A 15 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 27 January 2017
RESOLUTIONS - N/A 13 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 27 January 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 18 November 2009
AA01 - Change of accounting reference date 22 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
363a - Annual Return 24 January 2008
353 - Register of members 24 January 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
225 - Change of Accounting Reference Date 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

Debenture 22 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.