About

Registered Number: 05109284
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Active
Registered Address: 35 Audnam Wordsley, Stourbridge, West Midlands, DY8 4AG,

 

Based in Stourbridge in West Midlands, Splash Luxury Bathrooms Ltd was registered on 22 April 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, Michael John 22 April 2004 - 1
KENDRICK, Steven James 22 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KENDRICK, Kathleen Anne 22 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
CH01 - Change of particulars for director 23 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 02 May 2019
CH03 - Change of particulars for secretary 02 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 02 May 2019
AA - Annual Accounts 07 September 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 25 April 2018
PSC08 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 22 April 2013
CERTNM - Change of name certificate 13 March 2013
CONNOT - N/A 13 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.