Advanced company searchLink opens in new window

THAMES WEST BATHROOMS LIMITED

Company number 06927846

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)
25 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
19 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AA01 Previous accounting period shortened from 30 March 2013 to 29 March 2013
03 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
20 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
17 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
04 Mar 2011 AA Accounts for a dormant company made up to 31 December 2009
21 Feb 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
14 Feb 2011 AA01 Current accounting period shortened from 30 June 2010 to 31 December 2009
07 Feb 2011 AP01 Appointment of Mr Richard Ian Gibson as a director
07 Feb 2011 TM01 Termination of appointment of Oliver Robinson as a director
16 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mr Oliver James William Robinson on 9 June 2010
16 Jul 2010 CH01 Director's details changed for Miss Luisa Samantha Pais on 9 June 2010
10 Feb 2010 AD01 Registered office address changed from 207a Laleham Road Staines Middlesex TW18 2NS England on 10 February 2010
02 Feb 2010 CH01 Director's details changed for Miss Louisa Samantha Pais on 14 August 2009
02 Feb 2010 CH03 Secretary's details changed for Miss Louisa Samantha Pais on 14 August 2009
17 Aug 2009 288a Director appointed miss louisa samantha pais
17 Aug 2009 288a Secretary appointed miss louisa samantha pais
14 Aug 2009 288b Appointment terminated director andrew henry