Thames West Bathrooms Ltd was registered on 09 June 2009 with its registered office in Sunbury-On-Thames, it has a status of "Active". Thames West Bathrooms Ltd has 4 directors listed as Gibson, Richard Ian, Henry, Andrew, Pais, Luisa Samantha, Robinson, Oliver James William in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Richard Ian | 07 February 2011 | - | 1 |
HENRY, Andrew | 09 June 2009 | 14 August 2009 | 1 |
PAIS, Luisa Samantha | 14 August 2009 | 21 March 2017 | 1 |
ROBINSON, Oliver James William | 09 June 2009 | 07 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 July 2020 | |
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 19 March 2020 | |
AA01 - Change of accounting reference date | 19 December 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 18 March 2019 | |
AA01 - Change of accounting reference date | 18 December 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AD01 - Change of registered office address | 15 November 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 22 March 2017 | |
TM01 - Termination of appointment of director | 21 March 2017 | |
AA01 - Change of accounting reference date | 22 December 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AA01 - Change of accounting reference date | 23 December 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AA01 - Change of accounting reference date | 22 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AA01 - Change of accounting reference date | 21 February 2011 | |
AA01 - Change of accounting reference date | 14 February 2011 | |
AP01 - Appointment of director | 07 February 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
AD01 - Change of registered office address | 10 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2009 | |
NEWINC - New incorporation documents | 09 June 2009 |