About

Registered Number: 06618838
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 34-36 Seamoor Road, Westbourne, Bournemouth, BH4 9AS

 

Having been setup in 2008, G & K Bathrooms Ltd has its registered office in Bournemouth. The current directors of the organisation are Willingham, Mark, Forum Secretarial Services Limited, Forum Directors Limited, Lombard, Michael Carl, Lombard, Victoria Elise, Timpson, Gary Edward. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLINGHAM, Mark 23 December 2016 - 1
FORUM DIRECTORS LIMITED 12 June 2008 22 August 2008 1
LOMBARD, Michael Carl 20 November 2008 01 June 2015 1
LOMBARD, Victoria Elise 20 November 2008 23 December 2016 1
TIMPSON, Gary Edward 22 August 2008 21 November 2008 1
Secretary Name Appointed Resigned Total Appointments
FORUM SECRETARIAL SERVICES LIMITED 12 June 2008 22 August 2008 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 February 2018
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 22 February 2017
TM01 - Termination of appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 14 February 2013
AD01 - Change of registered office address 02 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 19 January 2009
225 - Change of Accounting Reference Date 19 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
CERTNM - Change of name certificate 03 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.