- Company Overview for TILES & BATHS DIRECT LIMITED (04151664)
- Filing history for TILES & BATHS DIRECT LIMITED (04151664)
- People for TILES & BATHS DIRECT LIMITED (04151664)
- Charges for TILES & BATHS DIRECT LIMITED (04151664)
- More for TILES & BATHS DIRECT LIMITED (04151664)
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 |