ROMAN BATHROOM & TILE CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Director's details changed for Mrs Claire Louise Hobbis on 2025-03-25 |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-06-30 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-26 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/12/2213 December 2022 | Memorandum and Articles of Association |
13/12/2213 December 2022 | Change of share class name or designation |
13/12/2213 December 2022 | Sub-division of shares on 2022-11-30 |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-06-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/10/1925 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | DIRECTOR APPOINTED MRS CLAIRE LOUISE HOBBIS |
30/10/1830 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/10/1712 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
02/10/152 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/10/142 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/10/123 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
29/09/1129 September 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE COOPER / 01/10/2009 |
14/10/1014 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
14/10/1014 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN SPILSBURY / 01/10/2009 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/10/0916 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | CURREXT FROM 27/03/2008 TO 30/06/2008 |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/10/0711 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | SECRETARY RESIGNED |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/12/0310 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
14/10/0314 October 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/10/0123 October 2001 | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
29/01/0129 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/09/0020 September 2000 | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
04/10/994 October 1999 | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
06/08/996 August 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 27/03/00 |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
20/10/9820 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/10/989 October 1998 | DIRECTOR RESIGNED |
09/10/989 October 1998 | SECRETARY RESIGNED |
09/10/989 October 1998 | REGISTERED OFFICE CHANGED ON 09/10/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
05/10/985 October 1998 | COMPANY NAME CHANGED ROMAM BATHROOM & TILE CENTRE LIM ITED CERTIFICATE ISSUED ON 06/10/98 |
28/09/9828 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company