- Company Overview for CERAMICA BATHROOMS LIMITED (08676983)
- Filing history for CERAMICA BATHROOMS LIMITED (08676983)
- People for CERAMICA BATHROOMS LIMITED (08676983)
- More for CERAMICA BATHROOMS LIMITED (08676983)
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) |
---|---|---|---|
10 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
18 Sep 2019 | CH01 | Director's details changed for Mrs Susan Kathleen Tilley on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Robert Grahame Tilley on 18 September 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
17 Sep 2018 | PSC04 | Change of details for Mr Robert Grahame Tilley as a person with significant control on 17 September 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Nov 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
11 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 May 2017 | AD01 | Registered office address changed from The Greenhouse 106-108 Ashbourne Road Derby DE22 3AG to Atkins Building Lower Bond Street Hinckley LE10 1QU on 3 May 2017 | |
27 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 |