About

Registered Number: 03794985
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 31 St. Peters Street, Stamford, PE9 2PF,

 

Stamford Bathrooms Ltd was registered on 24 June 1999 and has its registered office in Stamford, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has 3 directors listed as Knox, Gordon Arthur, Knox, Verdyne, Ford, Sandra Verdyne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, Gordon Arthur 24 June 1999 - 1
KNOX, Verdyne 16 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
FORD, Sandra Verdyne 24 June 1999 16 March 2020 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 12 June 2020
AA01 - Change of accounting reference date 27 March 2020
AP01 - Appointment of director 16 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
AD01 - Change of registered office address 29 November 2019
SH06 - Notice of cancellation of shares 20 September 2019
SH03 - Return of purchase of own shares 20 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 19 March 2018
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 13 May 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 16 June 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
287 - Change in situation or address of Registered Office 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.