TIDIESSE - ENGINEERING & SANITARYWARE LTD
Company number 04472369
- Company Overview for TIDIESSE - ENGINEERING & SANITARYWARE LTD (04472369)
- Filing history for TIDIESSE - ENGINEERING & SANITARYWARE LTD (04472369)
- People for TIDIESSE - ENGINEERING & SANITARYWARE LTD (04472369)
- More for TIDIESSE - ENGINEERING & SANITARYWARE LTD (04472369)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
28 Jul 2020 | CH01 | Director's details changed for Mr Diego Pico on 1 September 2019 | |
24 Jul 2020 | CH01 | Director's details changed for Mr Gustavo Compagnoni on 1 July 2019 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Dec 2017 | PSC01 | Notification of Valvedino Jose De Souza as a person with significant control on 6 April 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 21 Saint Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 27 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |