- Company Overview for JSR SHOWROOMS LTD (08474194)
- Filing history for JSR SHOWROOMS LTD (08474194)
- People for JSR SHOWROOMS LTD (08474194)
- Charges for JSR SHOWROOMS LTD (08474194)
- More for JSR SHOWROOMS LTD (08474194)
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) |
---|---|---|---|
26 Mar 2024 | CH01 | Director's details changed for Mr Justin Paul Spry on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Jowan Neil Rogers on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from Unit 4-5 Intrepid Works Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN to Westcountry Tile Centre Wilson Way Pool Redruth TR15 3RX on 26 March 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
25 Nov 2022 | MR01 | Registration of charge 084741940002, created on 11 November 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
05 Oct 2020 | CERTNM |
Company name changed premier tiles cornwall LTD\certificate issued on 05/10/20
|
|
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Jan 2020 | MR01 | Registration of charge 084741940001, created on 21 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
02 Dec 2019 | CH01 | Director's details changed for Mr Justin Spry on 23 November 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Jowan Rogers on 23 November 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Justin Spry as a person with significant control on 23 November 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Jowan Rogers as a person with significant control on 23 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Robert Neil Rogers as a director on 15 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Robert Neil Rogers as a person with significant control on 15 November 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates |