Founded in 2002, Harborne Bathrooms Ltd has its registered office in Bromsgrove. The companies director is Duff, Richard Maurice.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFF, Richard Maurice | 27 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 October 2019 | |
RESOLUTIONS - N/A | 02 October 2019 | |
LIQ02 - N/A | 02 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 October 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 09 September 2017 | |
AA - Annual Accounts | 04 November 2016 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 21 November 2015 | |
AR01 - Annual Return | 04 October 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 11 August 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 30 September 2011 | |
TM01 - Termination of appointment of director | 29 June 2011 | |
TM02 - Termination of appointment of secretary | 29 June 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 09 October 2010 | |
CH01 - Change of particulars for director | 09 October 2010 | |
CH03 - Change of particulars for secretary | 09 October 2010 | |
CH01 - Change of particulars for director | 09 October 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363s - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363s - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363s - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 03 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 24 September 2004 | |
RESOLUTIONS - N/A | 19 August 2004 | |
RESOLUTIONS - N/A | 19 August 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2004 | |
123 - Notice of increase in nominal capital | 19 August 2004 | |
225 - Change of Accounting Reference Date | 29 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 20 August 2003 | |
225 - Change of Accounting Reference Date | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
287 - Change in situation or address of Registered Office | 12 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
CERTNM - Change of name certificate | 29 August 2002 | |
NEWINC - New incorporation documents | 09 August 2002 |