T & S BATHROOMS & TILES LTD.
Status | ACTIVE |
Company No. | 06059933 |
Category | Private Limited Company |
Incorporated | 22 Jan 2007 |
Age | 17 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
T & S BATHROOMS & TILES LTD. is an active private limited company with number 06059933. It was incorporated 17 years, 4 months, 16 days ago, on 22 January 2007. The company address is 545 Rayleigh Road, Leigh-on-sea, SS9 5HP, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Address
Type: AD01
Old address: Stanboroughs Court Conduit Lane Hoddesdon Herts EN11 8EP United Kingdom
Change date: 2023-08-31
New address: 545 Rayleigh Road Leigh-on-Sea Essex SS9 5HP
Documents
Gazette filings brought up to date
Date: 28 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-09
New address: Stanboroughs Court Conduit Lane Hoddesdon Herts EN11 8EP
Old address: 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Bowers
Change date: 2019-07-26
Documents
Change to a person with significant control
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-26
Psc name: Mr Trevor Bowers
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
New address: 162-164 High Street Rayleigh Essex SS6 7BS
Old address: C/O Arthur a Howard & Co Ltd Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP
Change date: 2019-07-26
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-06
Officer name: Mr Trevor Bowers
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-05
Officer name: Scott Bowers
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-05
Officer name: Trevor Bowers
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Change corporate secretary company with change date
Date: 11 Mar 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-08-01
Officer name: Hertford House Registrars Ltd
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-28
Officer name: Mr Scott Bowers
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-25
New address: Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP
Old address: 2Nd Floor Suite 57-59 High Street Hoddesdon Herts EN11 8TQ
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Trevor Bowers
Documents
Change corporate secretary company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-11
Officer name: Hertford House Registrars Ltd
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Bowers
Change date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hertford house registrars LTD / 14/05/2008
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from 1ST floor suite, watton house watton road ware hertfordshire SG12 0AE
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / scott bowers / 17/05/2007
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
24C QUEENS ROAD,TWICKENHAM,TW1 4EX
Number: | 06373838 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEMENTS HALL,YORK,YO23 1BP
Number: | 04088514 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DAVID GIBBINS CONSULTANCY LIMITED
33 LUDGATE HILL,BIRMINGHAM,B3 1EH
Number: | 09227454 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGACY WORLD CLASS FURNITURE LIMITED
6 NOTTINGHAM ROAD, LONG EATON,NOTTINGHAMSHIRE,NG10 1HP
Number: | 05936958 |
Status: | ACTIVE |
Category: | Private Limited Company |
365 IRVING STREET,LONDON,WC2H 7AT
Number: | 08047058 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 ORMEAU ROAD,BELFAST,BT7 1SH
Number: | NI607197 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |