About

Registered Number: 06927846
Date of Incorporation: 09/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: 55 Staines Road West, Sunbury-On-Thames, TW16 7AH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.