Darlington
County Durham
DL1 5JJ
Director Name | Mr Paul Abernethy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bathroom World, Victoria Road Darlington County Durham DL1 5JJ |
Director Name | Mr Dale Harker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bathroom World, Victoria Road Darlington County Durham DL1 5JJ |
Secretary Name | Mrs Dawn Abernethy |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bathroom World, Victoria Road Darlington County Durham DL1 5JJ |
Director Name | Mrs Lucy Brend |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bathroom World Victoria Road Darlington County Durham DL1 5JJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.bathroomworlddarlington.co.uk |
---|
Registered Address | Bathroom World, Victoria Road Darlington County Durham DL1 5JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Dale Harker 33.33% Ordinary |
---|---|
1 at £1 | Dawn Abernethy 33.33% Ordinary |
1 at £1 | Paul Abernethy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,275 |
Cash | £39,159 |
Current Liabilities | £201,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
30 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 December 2021 | Confirmation statement made on 29 November 2021 with updates (5 pages) |
15 December 2021 | Cessation of Paul Abernethy as a person with significant control on 28 February 2020 (1 page) |
15 December 2021 | Notification of Lucy Brend as a person with significant control on 28 February 2020 (2 pages) |
15 December 2021 | Second filing of Confirmation Statement dated 29 November 2020 (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 January 2021 | Confirmation statement made on 29 November 2020 with no updates
|
12 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Miss Lucy Abernethy on 10 March 2020 (2 pages) |
2 March 2020 | Appointment of Miss Lucy Abernethy as a director on 1 March 2020 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
25 November 2013 | Company name changed bathroom world dtn LIMITED\certificate issued on 25/11/13
|
25 November 2013 | Company name changed bathroom world dtn LIMITED\certificate issued on 25/11/13
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
6 March 2010 | Secretary's details changed for Dawn Abernethy on 29 November 2009 (1 page) |
6 March 2010 | Secretary's details changed for Dawn Abernethy on 29 November 2009 (1 page) |
6 March 2010 | Director's details changed for Dawn Abernethy on 29 November 2009 (2 pages) |
6 March 2010 | Director's details changed for Dale Harker on 29 November 2009 (2 pages) |
6 March 2010 | Director's details changed for Dawn Abernethy on 29 November 2009 (2 pages) |
6 March 2010 | Director's details changed for Paul Abernethy on 29 November 2009 (2 pages) |
6 March 2010 | Director's details changed for Dale Harker on 29 November 2009 (2 pages) |
6 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Paul Abernethy on 29 November 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Return made up to 29/11/08; full list of members (4 pages) |
2 April 2009 | Return made up to 29/11/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2008 | Return made up to 29/11/07; full list of members (3 pages) |
8 February 2008 | Return made up to 29/11/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: victoria road darlington county durham DL11 7RU (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: victoria road darlington county durham DL11 7RU (1 page) |
31 August 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
31 August 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
7 March 2007 | Return made up to 29/11/06; full list of members (3 pages) |
7 March 2007 | Return made up to 29/11/06; full list of members (3 pages) |
16 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
29 November 2004 | Incorporation (8 pages) |
29 November 2004 | Incorporation (8 pages) |