About

Registered Number: 06285982
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands, WV14 0QL

 

Having been setup in 2007, Utopia Bathroom Group Ltd are based in West Midlands, it has a status of "Active". The company has no directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
RESOLUTIONS - N/A 20 May 2020
AA - Annual Accounts 10 October 2019
PSC07 - N/A 17 June 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 06 August 2018
PSC01 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 06 April 2018
AA01 - Change of accounting reference date 22 February 2018
TM02 - Termination of appointment of secretary 07 September 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 07 March 2017
TM01 - Termination of appointment of director 14 February 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
AR01 - Annual Return 23 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 09 July 2013
AD04 - Change of location of company records to the registered office 09 July 2013
AUD - Auditor's letter of resignation 24 June 2013
AUD - Auditor's letter of resignation 24 June 2013
MISC - Miscellaneous document 18 June 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 21 March 2012
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 04 May 2011
SH01 - Return of Allotment of shares 07 April 2011
AA - Annual Accounts 31 March 2011
RESOLUTIONS - N/A 22 March 2011
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
AA - Annual Accounts 29 March 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
MISC - Miscellaneous document 23 February 2010
AUD - Auditor's letter of resignation 04 February 2010
SH01 - Return of Allotment of shares 29 January 2010
RESOLUTIONS - N/A 21 January 2010
MISC - Miscellaneous document 21 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
RESOLUTIONS - N/A 17 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 28 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 29 July 2009
353 - Register of members 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
RESOLUTIONS - N/A 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
123 - Notice of increase in nominal capital 25 July 2009
395 - Particulars of a mortgage or charge 18 July 2009
395 - Particulars of a mortgage or charge 15 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
363a - Annual Return 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
353 - Register of members 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
123 - Notice of increase in nominal capital 12 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 26 February 2010 Outstanding

N/A

Debenture 17 December 2009 Outstanding

N/A

Debenture 17 July 2009 Outstanding

N/A

Debenture 07 July 2009 Outstanding

N/A

Legal assignment over keyman insurance policy 26 September 2007 Fully Satisfied

N/A

Debenture 26 September 2007 Outstanding

N/A

Debenture 26 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.