About

Registered Number: 06585399
Date of Incorporation: 06/05/2008 (16 years ago)
Company Status: Active
Registered Address: Aurora House Hopper Hill Road, Eastfield, Scarborough, North Yorkshire, YO11 3YS,

 

The Cast Iron Bath Company Ltd was founded on 06 May 2008 with its registered office in North Yorkshire. There are 2 directors listed as Duport Director Limited, Roper, Stephen Harry for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 06 May 2008 06 May 2008 1
ROPER, Stephen Harry 16 December 2019 17 March 2020 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
PSC02 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 25 February 2020
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 29 May 2018
EH04 - N/A 19 July 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 21 April 2016
AD01 - Change of registered office address 30 November 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 10 April 2012
MG01 - Particulars of a mortgage or charge 06 July 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AD01 - Change of registered office address 06 May 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
SH01 - Return of Allotment of shares 25 February 2010
AA - Annual Accounts 06 February 2010
AA01 - Change of accounting reference date 06 February 2010
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 10 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.