BATHROOM DESIGNERS - History of Changes


DateDescription
2024-04-07 delete address 370-372 HALLIWELL ROAD BOLTON GREATER MANCHESTER UNITED KINGDOM BL1 8AP
2024-04-07 insert address UNIT 6B BERTHA STREET BOLTON ENGLAND BL1 8AH
2024-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2024-04-07 update registered_address
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date null => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-23 => 2023-06-30
2023-03-04 insert industry_tag Heating Design, Supply and Installation
2023-03-04 insert industry_tag heating Supply & installation
2023-01-31 delete address 51 Lee Lane BL6 7AX
2023-01-31 insert address 51 Lee Lane Horwich Bolton Lancashire BL6 7AX
2022-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-12-13 update statutory_documents FIRST GAZETTE
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-27 insert address 51 Lee Lane BL6 7AX
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-07 update accounts_next_due_date 2022-06-23 => 2022-09-23
2021-12-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-12-14 update statutory_documents FIRST GAZETTE
2020-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION