THE NATURAL STONE TILE GALLERY LIMITED - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-22 View Report
Confirmation statement. Statement with updates. 2023-02-27 View Report
Accounts. Accounts type micro entity. 2022-11-08 View Report
Confirmation statement. Statement with updates. 2022-02-23 View Report
Accounts. Accounts type micro entity. 2021-09-23 View Report
Confirmation statement. Statement with updates. 2021-02-15 View Report
Accounts. Accounts type micro entity. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Officers. Termination date: 2019-02-15. Officer name: Laura Featherstone. 2019-02-18 View Report
Accounts. Accounts type micro entity. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-02-22 View Report
Accounts. Accounts type micro entity. 2017-10-03 View Report
Address. Old address: 3 Northumberland Buildings Bath Somerset BA1 2JB. New address: Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB. Change date: 2017-03-10. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Address. Change date: 2014-06-20. Old address: 29 Gay Street Bath Avon BA1 2NT. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Accounts type total exemption small. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-03-08 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Accounts. Accounts type total exemption small. 2011-09-19 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Accounts. Accounts type total exemption small. 2010-07-12 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Officers. Change date: 2009-10-01. Officer name: Lee Featherstone. 2010-03-15 View Report
Accounts. Accounts type total exemption small. 2009-11-30 View Report
Annual return. Legacy. 2009-02-13 View Report
Address. Description: Registered office changed on 19/02/08 from: 29 gay street bath BA1 2NT. 2008-02-19 View Report
Officers. Description: New director appointed. 2008-02-19 View Report
Officers. Description: New secretary appointed. 2008-02-19 View Report
Officers. Description: Director resigned. 2008-02-18 View Report
Officers. Description: Secretary resigned. 2008-02-18 View Report
Incorporation. Incorporation company. 2008-02-11 View Report