OCEAN BATHROOMS TILES AND HEATING LIMITED

3-7 Keighley Road, Colne, BB8 0LP, Lancashire
StatusACTIVE
Company No.07310225
CategoryPrivate Limited Company
Incorporated09 Jul 2010
Age13 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

OCEAN BATHROOMS TILES AND HEATING LIMITED is an active private limited company with number 07310225. It was incorporated 13 years, 11 months, 5 days ago, on 09 July 2010. The company address is 3-7 Keighley Road, Colne, BB8 0LP, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-04

Officer name: Mrs Joanne Roscoe

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-04

Officer name: Mrs Joanne Roscoe

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel David Roscoe

Change date: 2012-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Old address: Unit 2 Croft Mill Lowther Lane Foulridge Colne Lancashire BB8 7NG England

Change date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUGHES RESOURCING LIMITED

10 CALDER ROAD, BELLSQUARRY,WEST LOTHIAN,EH54 9AA

Number:SC331817
Status:ACTIVE
Category:Private Limited Company

LATRALIS LTD

13 HORSE FAIR,BANBURY,OX16 0AH

Number:07291636
Status:ACTIVE
Category:Private Limited Company

LIFE MCTAP LIMITED

C/O B S G VALENTINE & CO,7-12 TAVISTOCK SQUARE,WC1H 9BQ

Number:03736752
Status:ACTIVE
Category:Private Limited Company

MERCHANTS PROPERTY SERVICES LIMITED

12 POPLARS COURT,NOTTINGHAM,NG7 2RR

Number:04985381
Status:ACTIVE
Category:Private Limited Company

ROBERT BOAKE LOCATIONS LTD

85 KIRKLISTON PARK,BELFAST,BT5 6ED

Number:NI627526
Status:ACTIVE
Category:Private Limited Company

RUSTIC TABLE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11863878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source