MARLBOROUGH TILES HOLDINGS LIMITED
Company number 00417049
- Company Overview for MARLBOROUGH TILES HOLDINGS LIMITED (00417049)
- Filing history for MARLBOROUGH TILES HOLDINGS LIMITED (00417049)
- People for MARLBOROUGH TILES HOLDINGS LIMITED (00417049)
- Charges for MARLBOROUGH TILES HOLDINGS LIMITED (00417049)
- More for MARLBOROUGH TILES HOLDINGS LIMITED (00417049)
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) |
---|---|---|---|
17 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | CH03 | Secretary's details changed for Sarah Travell on 1 March 2019 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2018 | AP03 | Appointment of Sarah Travell as a secretary on 22 June 2018 | |
22 Jun 2018 | TM02 | Termination of appointment of Christine Ann Whatley as a secretary on 22 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Alastair James Henderson Robb as a person with significant control on 6 April 2016 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
14 Mar 2016 | AP01 | Appointment of Mr Alastair James Henderson Robb as a director on 5 December 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Tracey Jane Putt as a director on 5 February 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Alastair James Henderson Robb as a director on 5 December 2015 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
09 Jul 2015 | TM01 | Termination of appointment of Alastair Hugh Boughton Robb as a director on 1 June 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |