Advanced company searchLink opens in new window

TILES 'N' BATHROOMS LIMITED

Company number 05160395

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
09 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
22 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
13 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Aug 2018 PSC04 Change of details for Miss Deborah Sharpe as a person with significant control on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Miss Deborah Sharpe on 7 August 2018
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Jan 2018 PSC04 Change of details for Miss Deborah Sharpe as a person with significant control on 1 April 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
28 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
28 Jun 2017 PSC01 Notification of Deborah Sharpe as a person with significant control on 6 April 2016
  • ANNOTATION Other The address of Deborah Sharpe, person with significant control of tiles 'n' bathrooms LIMITED, was replaced with a service address on 07/08/2019 under section 1088 of the Companies Act 2006
08 Mar 2017 AD01 Registered office address changed from 22 Latham Court, Gomersal Cleckheaton West Yorkshire BD19 4DE to Unit 6 Network Centre, Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1GZ on 8 March 2017
06 Mar 2017 TM02 Termination of appointment of Joyce Simpson as a secretary on 6 March 2017
06 Mar 2017 AP01 Appointment of Miss Deborah Sharpe as a director on 6 March 2017
  • ANNOTATION Other The address of Deborah Sharpe, director of tiles 'n' bathrooms LIMITED, was replaced with a service address on 07/08/2019 under section 1088 of the Companies Act 2006
06 Mar 2017 TM01 Termination of appointment of Peter Andrew Simpson as a director on 6 March 2017
24 Feb 2017 AA Micro company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3