Advanced company searchLink opens in new window

TREFOREST TILING LIMITED

Company number 01113796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 46
06 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 MR01 Registration of charge 011137960003
01 Jul 2014 MR01 Registration of charge 011137960002
01 Jul 2014 MR01 Registration of charge 011137960004
01 Jul 2014 MR01 Registration of charge 011137960005
14 Jan 2014 MR04 Satisfaction of charge 1 in full
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 46
22 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 46
04 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
12 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from North Road Bridgend Industrial Estate Mid-Glam CF31 3TP on 6 December 2011
22 Jul 2011 SH03 Purchase of own shares.
18 Jul 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jul 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jul 2011 SH06 Cancellation of shares. Statement of capital on 18 July 2011
  • GBP 6
13 Jul 2011 CH01 Director's details changed for Gregory John Brett on 13 July 2011
13 Jul 2011 CH01 Director's details changed for Mr Richard Alan Potts on 13 July 2011
13 Jul 2011 TM02 Termination of appointment of Ceri Harrison as a secretary
13 Jul 2011 TM01 Termination of appointment of Dena Quinn as a director
13 Jul 2011 TM01 Termination of appointment of Ceri Harrison as a director
12 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010