- Company Overview for THE TILE SHOP INTERIORS LIMITED (01851368)
- Filing history for THE TILE SHOP INTERIORS LIMITED (01851368)
- People for THE TILE SHOP INTERIORS LIMITED (01851368)
- More for THE TILE SHOP INTERIORS LIMITED (01851368)
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) |
---|---|---|---|
14 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
03 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jun 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 January 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
22 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | TM01 | Termination of appointment of Casandra Mary Chenery as a director on 20 May 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Ms Louise Mary Chenery on 20 May 2016 | |
03 Jun 2016 | AP03 | Appointment of Ms Louise Mary Chenery as a secretary on 20 May 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Mr Edward Anthony Chenery on 20 May 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of Casandra Mary Chenery as a secretary on 20 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Roger Chenery as a director on 20 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |