About

Registered Number: 05307087
Date of Incorporation: 07/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 14 Brook Dene, Winslow, Buckingham, MK18 3FU,

 

Established in 2004, W4 Bathrooms & Heating Supplies Ltd are based in Buckingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for W4 Bathrooms & Heating Supplies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKS, John Douglas 07 December 2004 - 1
WILKS, Leon John 01 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WILKS, Gillian Elaine Mary 07 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 20 April 2020
AA01 - Change of accounting reference date 12 March 2020
AA01 - Change of accounting reference date 17 December 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 13 April 2019
AA01 - Change of accounting reference date 14 March 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 20 April 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 24 February 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 29 March 2017
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 28 March 2016
AA01 - Change of accounting reference date 21 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 05 May 2015
AA01 - Change of accounting reference date 25 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 10 February 2014
AA01 - Change of accounting reference date 13 November 2013
AR01 - Annual Return 16 March 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 21 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 30 December 2008
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 24 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 2006
353 - Register of members 24 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
225 - Change of Accounting Reference Date 27 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.