Tubs & Loos Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2017)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-04-30
Trade Debtors£47,048 -185.77%
Employees£7 0%
Total assets£5,785 -2,220%

KEELEX 246 LIMITED

Details

Company type Private Limited Company, Active
Company Number 03871562
Record last updated Thursday, May 16, 2019 6:10:55 PM UTC
Official Address 200 Wilmslow Road Heald Green Cheadle Cheshire Sk83bh
There are 56 companies registered at this street
Locality Heald Green
Region Stockport, England
Postal Code SK83BH
Sector Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Charts

Visits

TUBS & LOOS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62020-12022-122024-82024-92024-112025-22025-32025-5012

Searches

TUBS & LOOS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices May 16, 2019 Appointment of liquidators Appointment of liquidators
Notices May 16, 2019 Resolutions for winding-up Resolutions for winding-up
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Jan 15, 2015 Annual accounts Annual accounts
Registry Nov 18, 2014 Annual return Annual return
Financials Nov 29, 2013 Annual accounts Annual accounts
Registry Nov 25, 2013 Annual return Annual return
Registry Nov 18, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Nov 6, 2012 Annual return Annual return
Financials Oct 22, 2012 Annual accounts Annual accounts
Financials Jan 19, 2012 Annual accounts 3871... Annual accounts 3871...
Registry Nov 30, 2011 Annual return Annual return
Registry Nov 25, 2011 Change of particulars for director Change of particulars for director
Registry Nov 24, 2011 Change of particulars for director 3871... Change of particulars for director 3871...
Financials Jan 7, 2011 Annual accounts Annual accounts
Registry Nov 19, 2010 Annual return Annual return
Financials Jan 17, 2010 Annual accounts Annual accounts
Registry Jan 16, 2010 Annual return Annual return
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Nov 6, 2008 Annual return Annual return
Registry Nov 6, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 4, 2008 Annual accounts Annual accounts
Registry Nov 27, 2007 Annual return Annual return
Financials Feb 7, 2007 Annual accounts Annual accounts
Registry Nov 13, 2006 Annual return Annual return
Financials Jan 19, 2006 Annual accounts Annual accounts
Registry Jan 3, 2006 Annual return Annual return
Financials Jan 14, 2005 Annual accounts Annual accounts
Registry Dec 29, 2004 Annual return Annual return
Registry Jul 22, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 7, 2004 Annual accounts Annual accounts
Registry Nov 13, 2003 Annual return Annual return
Financials Feb 8, 2003 Annual accounts Annual accounts
Registry Dec 13, 2002 Annual return Annual return
Financials Apr 10, 2002 Annual accounts Annual accounts
Registry Nov 12, 2001 Annual return Annual return
Financials Aug 13, 2001 Annual accounts Annual accounts
Registry Aug 10, 2001 Change of accounting reference date Change of accounting reference date
Registry Feb 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2001 Annual return Annual return
Registry Nov 7, 2000 Adopt mem and arts Adopt mem and arts
Registry Nov 2, 2000 Company name change Company name change
Registry Nov 2, 2000 Company name change 1720... Company name change 1720...
Registry Nov 1, 2000 Change of name certificate Change of name certificate
Registry Oct 12, 2000 Appointment of a secretary Appointment of a secretary
Registry Oct 12, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 4, 2000 Resignation of a director Resignation of a director
Registry Oct 4, 2000 Change of accounting reference date Change of accounting reference date
Registry Oct 4, 2000 Appointment of a director Appointment of a director
Registry Oct 4, 2000 Appointment of a director 3871... Appointment of a director 3871...
Registry Oct 4, 2000 Appointment of a director Appointment of a director
Registry Jul 24, 2000 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Nov 4, 1999 Two appointments: 2 companies Two appointments: 2 companies
Registry Oct 19, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 1, 1992 Appointment of a man as Director and Builder & Plumbers Merchants Appointment of a man as Director and Builder & Plumbers Merchants
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)