- Company Overview for TODAY'S BATHROOMS LIMITED (10041219)
- Filing history for TODAY'S BATHROOMS LIMITED (10041219)
- People for TODAY'S BATHROOMS LIMITED (10041219)
- More for TODAY'S BATHROOMS LIMITED (10041219)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Nov 2022 | AA01 | Previous accounting period shortened from 30 May 2022 to 30 April 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
14 Apr 2022 | AD01 | Registered office address changed from Amen Corner College Road Rotherham S60 1EY England to Unit D Grove Road Huddersfield HD1 6NB on 14 April 2022 | |
03 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 May 2021 | |
05 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 30 May 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
26 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
26 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 May 2019 | |
03 Sep 2019 | PSC07 | Cessation of Ralph Taylor Thornton as a person with significant control on 11 February 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
02 Sep 2019 | PSC01 | Notification of Howard John Cross as a person with significant control on 11 February 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 23 Second Avenue Drum Industrial Estate Chester Le Street DH2 1AG England to Amen Corner College Road Rotherham S60 1EY on 3 June 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
08 Aug 2018 | TM01 | Termination of appointment of Ralph Thornton as a director on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Ralph Thornton as a director on 8 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Howard John Cross as a director on 7 August 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Howard John Cross as a director on 26 July 2018 | |
26 Jul 2018 | PSC07 | Cessation of Howard John Cross as a person with significant control on 25 July 2018 |