Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Daryl Richard Barker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 30871 Dubai Uae Villa 5/11 Street 65a Jumeirah Dubai Foreign |
Director Name | Charbil Kayata |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 114 Avenue Charles De Gaulle Neuilly Sur Seine France |
Director Name | Mohammed Mehere Mehio |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 114 Avenue Charles De Gaulle Neuilly Sur Seine France |
Director Name | Salim Mehio |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 114 Avenue Charles Degaulle Neuilly Sur Seine France |
Secretary Name | Mrs Victoria Jane Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 25 Atlantic View Court Highbury Road Weston Super Mare Avon |
Director Name | Mrs Victoria Jane Barker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 3 Elizabeth Close Hutton Weston Super Mare Avon BS24 9QW |
Director Name | John Charles Williams |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 1999) |
Role | General Manager |
Correspondence Address | 5 King Alfreds Way Wedmore Somerset BS28 4BB |
Director Name | Mr Richard Read Walker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurobath House Wedmore Road Cheddar Somerset BS27 3EB |
Secretary Name | Mr William John Phillips Witter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House Station Road, Sandford Winscombe Avon BS25 5RA |
Director Name | Gary Wigfield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2000) |
Role | Sales Executive |
Correspondence Address | 4 Red House Road East Brent Somerset TA9 4RX |
Director Name | Mark Richard Walker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2004) |
Role | Uk Director |
Correspondence Address | 8 Beechen Cliff Road Bath BA2 4QR |
Secretary Name | Peta Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurobath House Wedmore Road Cheddar Somerset BS27 3EB |
Director Name | Peta Weston |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurobath House Wedmore Road Cheddar Somerset BS27 3EB |
Director Name | Mr James Gordon Williams |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurobath House Wedmore Road Cheddar Somerset BS27 3EB |
Director Name | Mrs Sarah Anne Williams |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurobath House Wedmore Road Cheddar Somerset BS27 3EB |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 01 October 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | eurobath.co.uk |
---|
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
464.5k at £0.9 | Norcros Group (Holdings) LTD 99.29% Ordinary A |
---|---|
3.3k at £1 | Norcros Group (Holdings) LTD 0.74% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
1 July 2013 | Delivered on: 2 July 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 May 2013 | Delivered on: 16 May 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Units 8 and 9 cheddar business park wedmore road cheddar somerset t/no ST256279. Intellectual property being tm number 1573929 jurisdiction UK classes 11. tm number 2047488 jurisdiction UK classes 06, 07, 08, 11. tm number 2053660 jurisdiction UK classes 11 for details of further intellectual property charged please refer to deed. Notification of addition to or amendment of charge. Fully Satisfied |
17 August 2010 | Delivered on: 19 August 2010 Satisfied on: 23 April 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
14 August 2009 | Delivered on: 21 August 2009 Satisfied on: 23 April 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 8/9 cheddar business park wedmore road cheddar with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 December 2004 | Delivered on: 11 December 2004 Satisfied on: 23 April 2013 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
5 November 2004 | Delivered on: 10 November 2004 Satisfied on: 23 April 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 2003 | Delivered on: 11 November 2003 Satisfied on: 7 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 1991 | Delivered on: 21 February 1991 Satisfied on: 21 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
10 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
3 August 2022 | Withdrawal of a person with significant control statement on 3 August 2022 (2 pages) |
3 August 2022 | Notification of Norcros Group (Holdings) Limited as a person with significant control on 1 August 2016 (1 page) |
17 November 2021 | Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Andrew Hamer as a secretary on 12 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (11 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (11 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 August 2014 | Resolutions
|
8 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 July 2014 | Satisfaction of charge 022658190007 in full (4 pages) |
23 July 2014 | Satisfaction of charge 022658190007 in full (4 pages) |
23 July 2014 | Satisfaction of charge 022658190008 in full (4 pages) |
23 July 2014 | Satisfaction of charge 022658190008 in full (4 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
7 January 2014 | Termination of appointment of Peta Weston as a director on 31 December 2013 (1 page) |
7 January 2014 | Termination of appointment of James Gordon Williams as a director on 31 December 2013 (1 page) |
7 January 2014 | Termination of appointment of Peta Weston as a director on 31 December 2013 (1 page) |
7 January 2014 | Termination of appointment of James Gordon Williams as a director on 31 December 2013 (1 page) |
3 October 2013 | Termination of appointment of Martin Keith Payne as a director on 1 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a director on 1 October 2013 (2 pages) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a director on 1 October 2013 (2 pages) |
3 October 2013 | Termination of appointment of Nicholas Paul Kelsall as a director on 1 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary on 1 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary on 1 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Nicholas Paul Kelsall as a director on 1 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Martin Keith Payne as a director on 1 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Peta Weston as a secretary on 1 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Peta Weston as a secretary on 1 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Nicholas Paul Kelsall as a director on 1 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary on 1 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Peta Weston as a secretary on 1 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a director on 1 October 2013 (2 pages) |
3 October 2013 | Termination of appointment of Martin Keith Payne as a director on 1 October 2013 (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (8 pages) |
11 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director on 11 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of David William Hamilton as a director on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of David William Hamilton as a director on 11 July 2013 (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director on 11 July 2013 (2 pages) |
2 July 2013 | Registration of charge 022658190008 (9 pages) |
2 July 2013 | Registration of charge 022658190008 (9 pages) |
6 June 2013 | Auditor's resignation (1 page) |
6 June 2013 | Auditor's resignation (1 page) |
3 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
16 May 2013 | Registration of charge 022658190007 (31 pages) |
16 May 2013 | Registration of charge 022658190007 (31 pages) |
23 April 2013 | Satisfaction of charge 5 in full (4 pages) |
23 April 2013 | Satisfaction of charge 3 in full (5 pages) |
23 April 2013 | Satisfaction of charge 3 in full (5 pages) |
23 April 2013 | Satisfaction of charge 4 in full (4 pages) |
23 April 2013 | Satisfaction of charge 4 in full (4 pages) |
23 April 2013 | Satisfaction of charge 5 in full (4 pages) |
23 April 2013 | Satisfaction of charge 6 in full (4 pages) |
23 April 2013 | Satisfaction of charge 6 in full (4 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
9 April 2013 | Termination of appointment of Sarah Anne Williams as a director on 31 March 2013 (1 page) |
9 April 2013 | Termination of appointment of Sarah Anne Williams as a director on 31 March 2013 (1 page) |
5 April 2013 | Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Richard Read Walker as a director on 31 March 2013 (1 page) |
5 April 2013 | Appointment of Mr Martin Keith Payne as a director on 31 March 2013 (2 pages) |
5 April 2013 | Appointment of Mr Nicholas Paul Kelsall as a director on 31 March 2013 (2 pages) |
5 April 2013 | Appointment of Mr Nicholas Paul Kelsall as a director on 31 March 2013 (2 pages) |
5 April 2013 | Appointment of Mr David William Hamilton as a director on 31 March 2013 (2 pages) |
5 April 2013 | Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Martin Keith Payne as a director on 31 March 2013 (2 pages) |
5 April 2013 | Appointment of Mr David William Hamilton as a director on 31 March 2013 (2 pages) |
5 April 2013 | Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Richard Read Walker as a director on 31 March 2013 (1 page) |
4 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
4 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 October 2010 | Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Sarah Anne Williams on 9 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Sarah Anne Williams on 9 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Sarah Anne Williams on 9 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 April 2010 | Cancellation of shares. Statement of capital on 20 April 2010
|
20 April 2010 | Cancellation of shares. Statement of capital on 20 April 2010
|
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Purchase of own shares. (3 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 October 2009 | Director's details changed for Peta Weston on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Gordon Williams on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Peta Weston on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Gordon Williams on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Peta Weston on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for James Gordon Williams on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sarah Anne Williams on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sarah Anne Williams on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sarah Anne Williams on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Peta Weston on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Peta Weston on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Peta Weston on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Richard Read Walker on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Read Walker on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Read Walker on 1 October 2009 (2 pages) |
2 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
2 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (7 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (7 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
26 August 2008 | Director's change of particulars / sarah williams / 30/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / james williams / 30/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / james williams / 30/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / sarah williams / 30/07/2008 (1 page) |
8 August 2008 | Appointment terminated director daryl barker (1 page) |
8 August 2008 | Appointment terminated director daryl barker (1 page) |
25 July 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
25 July 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2007 | Resolutions
|
29 August 2007 | £ sr 38420@1 24/07/07 (1 page) |
29 August 2007 | Resolutions
|
29 August 2007 | £ sr 38420@1 24/07/07 (1 page) |
23 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
23 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
16 May 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
16 May 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
11 August 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
11 August 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
4 August 2006 | Return made up to 30/07/06; full list of members (5 pages) |
4 August 2006 | Return made up to 30/07/06; full list of members (5 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (11 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (11 pages) |
8 June 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
8 June 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members
|
31 August 2004 | Return made up to 30/07/04; full list of members
|
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
12 February 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
12 February 2004 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
12 February 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
11 November 2003 | Particulars of mortgage/charge (5 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 September 2003 | Return made up to 30/07/03; full list of members
|
3 September 2003 | Return made up to 30/07/03; full list of members
|
22 August 2002 | Return made up to 30/07/02; full list of members (11 pages) |
22 August 2002 | Return made up to 30/07/02; full list of members (11 pages) |
9 July 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
9 July 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | £ ic 423750/413188 28/12/01 £ sr [email protected]=10562 (1 page) |
26 January 2002 | Resolutions
|
26 January 2002 | £ ic 423750/413188 28/12/01 £ sr [email protected]=10562 (1 page) |
25 September 2001 | Return made up to 30/07/01; full list of members (11 pages) |
25 September 2001 | Return made up to 30/07/01; full list of members (11 pages) |
14 April 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
14 April 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
16 August 2000 | Return made up to 30/07/00; full list of members
|
16 August 2000 | Return made up to 30/07/00; full list of members
|
15 August 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
15 August 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
5 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
2 April 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
2 April 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
25 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
25 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
20 April 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
20 April 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 August 1997 | Return made up to 30/07/97; full list of members (5 pages) |
13 August 1997 | Return made up to 30/07/97; full list of members (5 pages) |
30 December 1996 | £ nc 250000/500000 17/12/96 (1 page) |
30 December 1996 | Ad 17/12/96--------- £ si 173750@1=173750 £ ic 250000/423750 (2 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Ad 17/12/96--------- £ si 173750@1=173750 £ ic 250000/423750 (2 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | £ nc 250000/500000 17/12/96 (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
8 August 1996 | Return made up to 30/07/96; full list of members
|
8 August 1996 | Return made up to 30/07/96; full list of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (19 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (19 pages) |
9 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 November 1995 | Conve 30/10/95 (1 page) |
3 November 1995 | Resolutions
|
3 November 1995 | Company name changed euro-bath marketing LIMITED\certificate issued on 06/11/95 (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Company name changed euro-bath marketing LIMITED\certificate issued on 06/11/95 (2 pages) |
3 November 1995 | Conve 30/10/95 (1 page) |
10 August 1995 | Return made up to 30/07/95; change of members
|
10 August 1995 | Return made up to 30/07/95; change of members
|
18 May 1995 | Recon 05/04/95 (1 page) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Recon 05/04/95 (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
7 December 1993 | Full accounts made up to 31 July 1993 (10 pages) |
7 December 1993 | Full accounts made up to 31 July 1993 (10 pages) |
15 October 1993 | Memorandum and Articles of Association (12 pages) |
15 October 1993 | Resolutions
|
15 October 1993 | Resolutions
|
15 October 1993 | Memorandum and Articles of Association (12 pages) |
8 June 1988 | Incorporation (19 pages) |
8 June 1988 | Incorporation (19 pages) |