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.
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 |
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 |