About

Registered Number: 04199265
Date of Incorporation: 12/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit D Davis Road Industrial Park, Davis Road, Chessington, Surrey, KT9 1TQ

 

West Four Bathrooms Ltd was founded on 12 April 2001 and are based in Chessington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Stanley, Susan Janet for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STANLEY, Susan Janet 12 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 12 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 November 2016
TM02 - Termination of appointment of secretary 01 June 2016
AR01 - Annual Return 12 April 2016
AP03 - Appointment of secretary 12 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
353 - Register of members 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 21 April 2006
353 - Register of members 21 April 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 10 May 2002
225 - Change of Accounting Reference Date 29 June 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.