Advanced company searchLink opens in new window

TILES & BATHS DIRECT LIMITED

Company number 04151664

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)
27 Feb 2024 AD01 Registered office address changed from Churchill House Suite 112 120 Bunns Lane Mill Hill London NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
02 Feb 2023 PSC05 Change of details for Tb Direct (Holdings) Limited as a person with significant control on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Stephen Joel on 2 February 2023
02 Feb 2023 CH03 Secretary's details changed for Mr Stephen Joel on 2 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
05 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
05 Mar 2020 CH01 Director's details changed for Mr Stephen Joel on 5 March 2020
05 Mar 2020 CH03 Secretary's details changed for Mr Stephen Joel on 5 March 2020
11 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
03 Dec 2019 AD01 Registered office address changed from Churchill House, Suite 112, 120 Bunns Lane, Mill Hill, London England to Churchill House Suite 112 120 Bunns Lane Mill Hill London NW7 2AS on 3 December 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
25 Jan 2019 AA Full accounts made up to 30 April 2018
03 Jan 2019 AD01 Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House, Suite 112, 120 Bunns Lane, Mill Hill, London on 3 January 2019
14 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
23 Jan 2018 AA Full accounts made up to 30 April 2017
12 Oct 2017 CH01 Director's details changed for Mr Stephen Joel on 12 October 2017
12 Oct 2017 CH03 Secretary's details changed for Mr Stephen Joel on 12 October 2017
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates