About

Registered Number: 07882689
Date of Incorporation: 14/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ,

 

City Bathrooms & Kitchens Ltd was registered on 14 December 2011 with its registered office in Coventry, it's status is listed as "Active". The current directors of the business are listed as Alexander, Katherine Anne, Darlison, Keith, Darlison, Rosaleen Patricia, Ross, Stuart in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Katherine Anne 01 October 2017 - 1
DARLISON, Keith 14 December 2011 18 January 2014 1
DARLISON, Rosaleen Patricia 14 December 2011 18 January 2014 1
ROSS, Stuart 17 January 2014 22 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 02 January 2020
RESOLUTIONS - N/A 23 September 2019
SH08 - Notice of name or other designation of class of shares 20 September 2019
AP01 - Appointment of director 10 September 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 09 May 2014
RESOLUTIONS - N/A 08 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 December 2012
SH01 - Return of Allotment of shares 24 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 28 December 2011
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.