Bathshoponline Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 8, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CROYDEX HOLDINGS LIMITED
CROYDEX GROUP LIMITED
CROYDEX LIMITED

Details

Company type Private Limited Company, Active
Company Number 03803130
Record last updated Friday, November 19, 2021 1:47:34 PM UTC
Official Address Ladyfield House Station Road Wilmslow Cheshire Sk91bu East, Wilmslow East
There are 37 companies registered at this street
Locality Wilmslow East
Region Cheshire East, England
Postal Code SK91BU
Sector Wholesale of household goods (other than musical instruments) n.e.c

Charts

Visits

BATHSHOPONLINE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-72020-22022-12012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 12, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 12, 2021 Appointment of a man as Director and Financial Controller Appointment of a man as Director and Financial Controller
Registry Nov 12, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 12, 2021 Appointment of a man as Financial Controller and Director Appointment of a man as Financial Controller and Director
Registry Nov 12, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 12, 2021 Appointment of a man as Director and Financial Controller Appointment of a man as Director and Financial Controller
Registry May 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 1, 2018 Appointment of a man as Financial Controller and Director Appointment of a man as Financial Controller and Director
Registry May 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 1, 2018 Appointment of a man as Financial Controller and Director Appointment of a man as Financial Controller and Director
Registry May 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 1, 2018 Appointment of a man as Director and Financial Controller Appointment of a man as Director and Financial Controller
Registry Dec 13, 2017 Appointment of a man as Director and Group Financial Controller Appointment of a man as Director and Group Financial Controller
Registry Dec 13, 2017 Appointment of a man as Group Financial Controller and Director Appointment of a man as Group Financial Controller and Director
Registry May 31, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 2, 2016 Appointment of a person as Shareholder (Above 75%) 3116... Appointment of a person as Shareholder (Above 75%) 3116...
Registry Nov 18, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 3116... Appointment of a person as Shareholder (Above 75%) 3116...
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 22, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 22, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jul 22, 2015 Change of registered office address Change of registered office address
Registry Jul 22, 2015 Resignation of one Director Resignation of one Director
Registry Jul 22, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Jul 7, 2015 Statement of companies objects Statement of companies objects
Registry Jul 7, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 7, 2015 Change of accounting reference date Change of accounting reference date
Registry Jun 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 24, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 24, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Jun 24, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 24, 2015 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry May 15, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 15, 2015 Statement of satisfaction of a charge / full / charge no 1 3803... Statement of satisfaction of a charge / full / charge no 1 3803...
Financials Mar 30, 2015 Annual accounts Annual accounts
Registry Jul 11, 2014 Annual return Annual return
Financials May 6, 2014 Annual accounts Annual accounts
Registry Apr 16, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Apr 16, 2014 Solvency statement Solvency statement
Registry Apr 16, 2014 Statement of capital Statement of capital
Registry Apr 16, 2014 Reduce issued capital 09 Reduce issued capital 09
Financials Aug 12, 2013 Annual accounts Annual accounts
Registry Jul 11, 2013 Annual return Annual return
Registry Jul 25, 2012 Annual return 3803... Annual return 3803...
Financials Jul 17, 2012 Annual accounts Annual accounts
Registry Jan 19, 2012 Change of particulars for director Change of particulars for director
Registry Jan 19, 2012 Change of particulars for director 3803... Change of particulars for director 3803...
Registry Jan 19, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Aug 3, 2011 Annual return Annual return
Financials Mar 29, 2011 Annual accounts Annual accounts
Registry Jul 9, 2010 Annual return Annual return
Financials Apr 12, 2010 Annual accounts Annual accounts
Registry Jul 20, 2009 Annual return Annual return
Financials Apr 8, 2009 Annual accounts Annual accounts
Registry Aug 4, 2008 Annual return Annual return
Financials Apr 21, 2008 Annual accounts Annual accounts
Registry Mar 25, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 21, 2007 Resignation of a director Resignation of a director
Registry Oct 21, 2007 Resignation of a director 3803... Resignation of a director 3803...
Registry Oct 1, 2007 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Aug 7, 2007 Annual return Annual return
Financials Jul 22, 2007 Annual accounts Annual accounts
Registry Jan 17, 2007 Memorandum of association Memorandum of association
Registry Jan 10, 2007 Company name change Company name change
Registry Jan 10, 2007 Change of name certificate Change of name certificate
Registry Jul 20, 2006 Annual return Annual return
Registry Jul 17, 2006 Memorandum of association Memorandum of association
Registry Jul 17, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 6, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 11, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 11, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry May 11, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry May 11, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Financials May 3, 2006 Annual accounts Annual accounts
Registry Apr 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 22, 2006 Memorandum of association Memorandum of association
Registry Mar 22, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 22, 2006 Notice of increase in nominal capital 3803... Notice of increase in nominal capital 3803...
Registry Aug 12, 2005 Resignation of a director Resignation of a director
Registry Jul 30, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 10, 2005 Annual return Annual return
Financials Jun 3, 2005 Annual accounts Annual accounts
Registry Apr 25, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 27, 2004 Resignation of a secretary Resignation of a secretary
Registry Aug 27, 2004 Appointment of a secretary Appointment of a secretary
Registry Aug 5, 2004 Annual return Annual return
Registry Jul 26, 2004 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Jul 26, 2004 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Jun 8, 2004 Annual return Annual return
Financials Apr 19, 2004 Annual accounts Annual accounts
Registry Dec 9, 2003 Appointment of a director Appointment of a director
Registry Dec 8, 2003 Company name change Company name change
Registry Dec 8, 2003 Change of name certificate Change of name certificate
Registry Dec 1, 2003 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Nov 1, 2003 Annual accounts Annual accounts
Registry Sep 24, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 24, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)