TILES & BATHS DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from Churchill House Suite 112 120 Bunns Lane Mill Hill London NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Secretary's details changed for Mr Stephen Joel on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Stephen Joel on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

02/02/232 February 2023 Change of details for Tb Direct (Holdings) Limited as a person with significant control on 2023-02-02

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 05/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM CHURCHILL HOUSE, SUITE 112, 120 BUNNS LANE, MILL HILL, LONDON ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 12/10/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041516640001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 15/05/2014

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 15/05/2014

View Document

16/02/1516 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 01/02/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 01/02/2011

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 01/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOEL / 01/02/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR STEPHEN JOEL

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY RIKI JOEL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOEL / 30/01/2009

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/068 March 2006 £ SR 10@1 28/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 £ NC 1000/2000 01/05/0

View Document

04/10/044 October 2004 NC INC ALREADY ADJUSTED 01/05/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 S366A DISP HOLDING AGM 22/03/01

View Document

30/03/0130 March 2001 S386 DISP APP AUDS 22/03/01

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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