About

Registered Number: 06897307
Date of Incorporation: 06/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit E9 Countess Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 6QS,

 

Based in Cheshire, Www.Bathshop321.com Ltd was registered on 06 May 2009, it's status at Companies House is "Active". The companies directors are listed as Bull, Jonathan James, Bull, Norman, Mayers, Howard Graham. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Norman 16 October 2015 13 August 2018 1
MAYERS, Howard Graham 01 May 2011 08 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BULL, Jonathan James 22 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
AD01 - Change of registered office address 13 February 2020
PSC01 - N/A 09 December 2019
PSC09 - N/A 09 December 2019
CS01 - N/A 05 December 2019
AA01 - Change of accounting reference date 29 October 2019
AA - Annual Accounts 03 April 2019
AP03 - Appointment of secretary 22 November 2018
AP01 - Appointment of director 22 November 2018
CS01 - N/A 22 November 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2017
SH08 - Notice of name or other designation of class of shares 15 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 15 November 2017
RESOLUTIONS - N/A 08 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 06 August 2015
AD01 - Change of registered office address 27 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 18 November 2013
MR04 - N/A 29 June 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2013
MR01 - N/A 03 May 2013
AA - Annual Accounts 09 January 2013
AD01 - Change of registered office address 19 November 2012
AA01 - Change of accounting reference date 17 August 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
287 - Change in situation or address of Registered Office 18 June 2009
225 - Change of Accounting Reference Date 18 June 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.