About

Registered Number: 04339679
Date of Incorporation: 13/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 2 Westover Road, Kettering, Northamptonshire, NN15 7LB

 

Established in 2001, The Bathroom Studio (Kettering) Ltd has its registered office in Northamptonshire, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Barnett, Roxanna Joy, Neale, Audrey Joyce, Neale, David Graham for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Roxanna Joy 26 April 2013 - 1
NEALE, Audrey Joyce 13 December 2001 - 1
NEALE, David Graham 13 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 December 2017
PSC04 - N/A 04 December 2017
PSC04 - N/A 04 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 13 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 15 December 2008
353 - Register of members 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
AA - Annual Accounts 26 May 2004
363a - Annual Return 23 December 2003
AA - Annual Accounts 25 April 2003
363a - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.