Company NameSignature Bathrooms Wirral Ltd
DirectorDaniel Jones
Company StatusActive
Company Number07605741
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Previous NameD.Jones Plumbing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Daniel Jones
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address47 Barnsdale Avenue
Thingwall
Wirral
CH61 1BD
Wales

Contact

WebsiteIP

Location

Registered Address517 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Shareholders

1 at £1Daniel Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
(3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
10 December 2019Registered office address changed from 47 Barnsdale Avenue Thingwall Wirral CH61 1BD United Kingdom to 9 Coronation Drive Bromborough Wirral CH62 3LF on 10 December 2019 (1 page)
25 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
19 June 2018Registered office address changed from 47 Barnsdale Road Thingwall Wirral CH61 1BD United Kingdom to 47 Barnsdale Avenue Thingwall Wirral CH61 1BD on 19 June 2018 (1 page)
19 June 2018Change of details for Mr Daniel Jones as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Mr Daniel Jones on 19 June 2018 (2 pages)
18 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
31 May 2017Amended total exemption full accounts made up to 31 March 2016 (4 pages)
31 May 2017Amended total exemption full accounts made up to 31 March 2016 (4 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
4 November 2015Registered office address changed from 115 Borrowdale Road Moreton Wirral CH46 0RG to 47 Barnsdale Road Thingwall Wirral CH61 1BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 115 Borrowdale Road Moreton Wirral CH46 0RG to 47 Barnsdale Road Thingwall Wirral CH61 1BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 115 Borrowdale Road Moreton Wirral CH46 0RG to 47 Barnsdale Road Thingwall Wirral CH61 1BD on 4 November 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2013Director's details changed for Mr Daniel Jones on 1 January 2013 (2 pages)
18 January 2013Registered office address changed from 7 Walker Street Hoylake Wirral CH47 2DY United Kingdom on 18 January 2013 (1 page)
18 January 2013Director's details changed for Mr Daniel Jones on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Daniel Jones on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Daniel Jones on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Daniel Jones on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Daniel Jones on 1 January 2013 (2 pages)
18 January 2013Registered office address changed from 7 Walker Street Hoylake Wirral CH47 2DY United Kingdom on 18 January 2013 (1 page)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 7 Walker Street Holylake Wirral CH47 2DY on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 7 Walker Street Holylake Wirral CH47 2DY on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 7 Walker Street Holylake Wirral CH47 2DY on 7 March 2012 (1 page)
13 July 2011Registered office address changed from 24 St.Nicolas Road Wallasey Wirral CH45 8NQ England on 13 July 2011 (2 pages)
13 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 July 2011Registered office address changed from 24 St.Nicolas Road Wallasey Wirral CH45 8NQ England on 13 July 2011 (2 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)