Willaston
Neston
CH64 2TW
Wales
Director Name | Mrs Karen Ann Lloyd |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF Wales |
Secretary Name | Mrs Julie Lloyd-Hazlegreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Templemore Road Prenton Wirral Merseyside CH43 2HB Wales |
Website | www.bathroomsandwetrooms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6084008 |
Telephone region | Liverpool |
Registered Address | C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michael Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,581 |
Cash | £15,545 |
Current Liabilities | £221,142 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
18 May 2009 | Delivered on: 20 May 2009 Satisfied on: 21 August 2015 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
31 July 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
16 February 2023 | Registered office address changed from 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 16 February 2023 (1 page) |
9 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
8 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
25 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
4 May 2021 | Change of details for Michael John Lloyd as a person with significant control on 4 May 2021 (2 pages) |
4 May 2021 | Director's details changed for Mrs Karen Ann Lloyd on 4 May 2021 (2 pages) |
4 May 2021 | Director's details changed for Mr Michael John Lloyd on 4 May 2021 (2 pages) |
4 May 2021 | Change of details for Mrs Karen Ann Lloyd as a person with significant control on 4 May 2021 (2 pages) |
30 April 2021 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF on 30 April 2021 (1 page) |
30 April 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
29 October 2019 | Notification of Karen Lloyd as a person with significant control on 1 May 2019 (2 pages) |
29 October 2019 | Change of details for Michael John Lloyd as a person with significant control on 1 May 2019 (2 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
22 January 2019 | Appointment of Mrs Karen Ann Lloyd as a director on 1 September 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 December 2014 | Director's details changed for Mr Michael John Lloyd on 1 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Michael John Lloyd on 1 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Michael John Lloyd on 1 December 2014 (2 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Director's details changed for Mr Michael John Lloyd-Hazlegreaves on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Michael John Lloyd-Hazlegreaves on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Michael John Lloyd-Hazlegreaves on 6 May 2014 (2 pages) |
14 November 2013 | Termination of appointment of Julie Lloyd-Hazlegreaves as a secretary (1 page) |
14 November 2013 | Termination of appointment of Julie Lloyd-Hazlegreaves as a secretary (1 page) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
26 April 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
26 April 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Registered office address changed from 6-8 Prenton Rd West Prenton Birkenhead CH42 9PN on 13 May 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Registered office address changed from 6-8 Prenton Rd West Prenton Birkenhead CH42 9PN on 13 May 2011 (1 page) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 8 templemore road, prenton wirral merseyside CH43 2HB (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 8 templemore road, prenton wirral merseyside CH43 2HB (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 April 2009 | Secretary's change of particulars / julie lloyd-hazlegreaves / 01/01/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / julie lloyd-hazlegreaves / 01/01/2009 (1 page) |
18 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
26 September 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
26 September 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
14 June 2007 | Incorporation (13 pages) |
14 June 2007 | Incorporation (13 pages) |