Download leads from Nexok and grow your business. Find out more

G & K Bathrooms Limited

Documents

Total Documents105
Total Pages350

Filing History

20 July 2023Micro company accounts made up to 31 December 2022
6 July 2023Confirmation statement made on 26 June 2023 with no updates
6 July 2022Confirmation statement made on 26 June 2022 with no updates
1 July 2022Micro company accounts made up to 31 December 2021
2 February 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021
1 February 2022Micro company accounts made up to 31 May 2021
8 July 2021Confirmation statement made on 26 June 2021 with no updates
7 July 2021Change of details for Mr Mark Willingham as a person with significant control on 6 July 2021
6 July 2021Cessation of Mark Willingham as a person with significant control on 6 July 2021
6 July 2021Cessation of Mark Willingham as a person with significant control on 6 July 2021
2 July 2021Cessation of Victoria Elise Lombard as a person with significant control on 2 July 2021
2 July 2021Cessation of Victoria Elise Lombard as a person with significant control on 2 July 2021
29 April 2021Total exemption full accounts made up to 31 May 2020
3 July 2020Confirmation statement made on 26 June 2020 with updates
21 February 2020Total exemption full accounts made up to 31 May 2019
3 July 2019Confirmation statement made on 26 June 2019 with updates
28 February 2019Total exemption full accounts made up to 31 May 2018
14 June 2018Confirmation statement made on 12 June 2018 with updates
27 February 2018Micro company accounts made up to 31 May 2017
26 June 2017Notification of Mark Willingham as a person with significant control on 23 December 2016
26 June 2017Notification of Victoria Elise Lombard as a person with significant control on 6 April 2016
26 June 2017Confirmation statement made on 12 June 2017 with updates
26 June 2017Notification of Victoria Elise Lombard as a person with significant control on 6 April 2016
26 June 2017Cessation of Victoria Elise Lombard as a person with significant control on 23 December 2016
26 June 2017Notification of Victoria Elise Lombard as a person with significant control on 6 April 2016
26 June 2017Notification of Victoria Elise Lombard as a person with significant control on 6 April 2016
26 June 2017Notification of Mark Willingham as a person with significant control on 23 December 2016
26 June 2017Cessation of Victoria Elise Lombard as a person with significant control on 23 December 2016
26 June 2017Notification of Mark Willingham as a person with significant control on 23 December 2016
26 June 2017Notification of Mark Willingham as a person with significant control on 23 December 2016
26 June 2017Notification of Mark Willingham as a person with significant control on 23 December 2016
26 June 2017Notification of Victoria Elise Lombard as a person with significant control on 6 April 2016
26 June 2017Notification of Victoria Elise Lombard as a person with significant control on 6 April 2016
26 June 2017Notification of Mark Willingham as a person with significant control on 23 December 2016
26 June 2017Confirmation statement made on 12 June 2017 with updates
22 February 2017Total exemption small company accounts made up to 31 May 2016
22 February 2017Total exemption small company accounts made up to 31 May 2016
23 December 2016Appointment of Mr Mark Willingham as a director on 23 December 2016
23 December 2016Appointment of Mr Mark Willingham as a director on 23 December 2016
23 December 2016Termination of appointment of Victoria Elise Lombard as a director on 23 December 2016
23 December 2016Termination of appointment of Victoria Elise Lombard as a director on 23 December 2016
18 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
18 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
26 June 2015Termination of appointment of Michael Carl Lombard as a director on 1 June 2015
26 June 2015Termination of appointment of Michael Carl Lombard as a director on 1 June 2015
26 June 2015Termination of appointment of Michael Carl Lombard as a director on 1 June 2015
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
14 February 2013Total exemption small company accounts made up to 31 May 2012
14 February 2013Total exemption small company accounts made up to 31 May 2012
2 July 2012Registered office address changed from 38 Mudeford Christchurch Dorset BH23 3NL on 2 July 2012
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
2 July 2012Registered office address changed from 38 Mudeford Christchurch Dorset BH23 3NL on 2 July 2012
2 July 2012Registered office address changed from 38 Mudeford Christchurch Dorset BH23 3NL on 2 July 2012
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
11 January 2012Total exemption small company accounts made up to 31 May 2011
11 January 2012Total exemption small company accounts made up to 31 May 2011
3 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
3 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
9 February 2011Total exemption full accounts made up to 31 May 2010
9 February 2011Total exemption full accounts made up to 31 May 2010
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
1 March 2010Total exemption full accounts made up to 31 May 2009
1 March 2010Total exemption full accounts made up to 31 May 2009
16 July 2009Return made up to 12/06/09; full list of members
16 July 2009Return made up to 12/06/09; full list of members
19 January 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009
19 January 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009
19 January 2009Registered office changed on 19/01/2009 from 29 gay street bath somerset BA1 2NT
19 January 2009Registered office changed on 19/01/2009 from 29 gay street bath somerset BA1 2NT
5 December 2008Appointment terminated director roger kyme
5 December 2008Appointment terminated director roger kyme
5 December 2008Director appointed victoria elise lombard
5 December 2008Director appointed michael carl lombard
5 December 2008Appointment terminated director gary timpson
5 December 2008Director appointed victoria elise lombard
5 December 2008Director appointed michael carl lombard
5 December 2008Appointment terminated director gary timpson
3 September 2008Company name changed dm 39 LIMITED\certificate issued on 03/09/08
3 September 2008Company name changed dm 39 LIMITED\certificate issued on 03/09/08
28 August 2008Appointment terminated director forum directors LIMITED
28 August 2008Registered office changed on 28/08/2008 from 6 drakes meadow penny lane swindon wiltshire SN3 3LL
28 August 2008Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\
28 August 2008Director appointed roger norman kyme
28 August 2008Registered office changed on 28/08/2008 from 6 drakes meadow penny lane swindon wiltshire SN3 3LL
28 August 2008Appointment terminated secretary forum secretarial services LIMITED
28 August 2008Director appointed gary edward timpson
28 August 2008Director appointed gary edward timpson
28 August 2008Director appointed roger norman kyme
28 August 2008Appointment terminated director forum directors LIMITED
28 August 2008Appointment terminated secretary forum secretarial services LIMITED
28 August 2008Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\
12 June 2008Incorporation
12 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing