About

Registered Number: 05895987
Date of Incorporation: 03/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit A, St David's House Feeder Row, Cwmcarn, Newport, Gwent, NP11 7ED

 

Based in Newport, Gwent, Newport Bathroom Centre Ltd was setup in 2006, it has a status of "Active". We don't know the number of employees at this company. The current directors of this business are Viggers, David Richard, Viggers, David Richard, Viggers, Maralyn Beverley, Viggers, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIGGERS, David Richard 01 March 2020 - 1
VIGGERS, David Richard 03 August 2006 16 November 2010 1
VIGGERS, Maralyn Beverley 03 August 2006 07 January 2013 1
VIGGERS, Richard 16 November 2010 01 March 2020 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
PSC07 - N/A 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
PSC01 - N/A 06 March 2020
AP01 - Appointment of director 06 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 08 August 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 06 August 2013
AA01 - Change of accounting reference date 30 May 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 16 April 2013
TM01 - Termination of appointment of director 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
CERTNM - Change of name certificate 09 January 2013
CONNOT - N/A 09 January 2013
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 14 August 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AAMD - Amended Accounts 16 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
225 - Change of Accounting Reference Date 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.