About

Registered Number: 05334456
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 22 St Agnells Lane, Hemel Hempstead, Hertfordshire, HP2 7AX

 

Indulgence Bathrooms Ltd was founded on 17 January 2005 and has its registered office in Hertfordshire, it has a status of "Active". The current directors of this business are listed as Bass, Julie, Cato, Mark at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATO, Mark 17 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BASS, Julie 17 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 07 February 2006
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.