Advanced company searchLink opens in new window

J T TILING AND BATHROOM SPECIALISTS LIMITED

Company number 06022575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 151
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 151
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Trystam John Rowe on 8 December 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2009 88(2) Ad 01/01/09\gbp si 150@1=150\gbp ic 1/151\
20 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of share 01/01/2009
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
16 Jan 2009 288b Appointment terminated secretary vouch LIMITED
01 Dec 2008 363a Return made up to 29/11/08; full list of members
07 Jan 2008 363a Return made up to 07/12/07; full list of members
30 Nov 2007 288c Director's particulars changed
30 Nov 2007 287 Registered office changed on 30/11/07 from: 29 trevoney budock water falmouth cornwall TR11 5XB
07 Dec 2006 NEWINC Incorporation