Advanced company searchLink opens in new window

BATH 'N' TILES PLUS LIMITED

Company number 04045475

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)
13 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
01 Sep 2008 363a Return made up to 02/08/08; full list of members
12 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
28 Aug 2007 363a Return made up to 02/08/07; full list of members
28 Aug 2007 353 Location of register of members
28 Aug 2007 287 Registered office changed on 28/08/07 from: 1107 finchley road london NW11 0QB
28 Aug 2007 190 Location of debenture register
19 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
30 Aug 2006 363a Return made up to 02/08/06; full list of members
01 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
24 Aug 2005 363a Return made up to 02/08/05; full list of members
24 Aug 2005 353 Location of register of members
07 Jul 2005 AA Total exemption small company accounts made up to 30 April 2004
21 Sep 2004 363s Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/09/04
21 Sep 2004 288a New secretary appointed
21 Sep 2004 287 Registered office changed on 21/09/04 from: bath n tiles plus 1103 finchley road, london NW11 0QB
11 Jan 2004 AA Accounts for a small company made up to 30 April 2003
03 Sep 2003 363s Return made up to 02/08/03; full list of members
27 Jan 2003 AA Accounts for a small company made up to 30 April 2002
21 Aug 2002 363s Return made up to 02/08/02; full list of members
23 Jan 2002 AA Accounts for a dormant company made up to 30 April 2001
23 Oct 2001 123 Nc inc already adjusted 01/05/01
23 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Sep 2001 363s Return made up to 02/08/01; full list of members
07 Jun 2001 395 Particulars of mortgage/charge