Advanced company searchLink opens in new window

THE BLUE TILE COMPANY LIMITED

Company number 03206259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
15 Mar 2023 AP01 Appointment of Mr Stephen James Richard Thomas as a director on 15 March 2023
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
02 Jun 2021 AD01 Registered office address changed from 5 the Venture Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LP England to 5 the Venture Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LP on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 5 Venture Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LP to 5 the Venture Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LP on 2 June 2021
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
26 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 29/09/2020
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 31 May 1997
  • GBP 998
11 Oct 2020 TM01 Termination of appointment of Nicholas Windust as a director on 9 October 2020
11 Oct 2020 AP01 Appointment of Mr Richard Brian Thomas as a director on 9 October 2020
11 Oct 2020 TM02 Termination of appointment of Nicholas Windust as a secretary on 9 October 2020
11 Oct 2020 TM01 Termination of appointment of Robert John Taberner as a director on 9 October 2020
11 Oct 2020 PSC07 Cessation of Nicholas Windust as a person with significant control on 9 October 2020
11 Oct 2020 PSC02 Notification of Devon Bathroom Centre Limited as a person with significant control on 9 October 2020
11 Oct 2020 PSC07 Cessation of Robert John Taberner as a person with significant control on 9 October 2020
02 Oct 2020 PSC01 Notification of Robert John Taberner as a person with significant control on 6 April 2016
02 Oct 2020 PSC01 Notification of Nicholas Windust as a person with significant control on 6 April 2016
02 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 2 October 2020
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates