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.
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 |
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 |