PENTAGON TILE DISTRIBUTORS LIMITED
Company number 01398864
- Company Overview for PENTAGON TILE DISTRIBUTORS LIMITED (01398864)
- Filing history for PENTAGON TILE DISTRIBUTORS LIMITED (01398864)
- People for PENTAGON TILE DISTRIBUTORS LIMITED (01398864)
- Charges for PENTAGON TILE DISTRIBUTORS LIMITED (01398864)
- More for PENTAGON TILE DISTRIBUTORS LIMITED (01398864)
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 Sep 2017 | PSC01 | Notification of Emma Tucker as a person with significant control on 5 September 2016 | |
08 Sep 2017 | PSC01 | Notification of Richard Tucker as a person with significant control on 4 September 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
13 May 2016 | AP01 | Appointment of Mr Daniel Robert Hann as a director on 29 April 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
14 Sep 2015 | AP01 | Appointment of Samuel Frith as a director on 14 May 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Robert John Keefe as a secretary on 14 May 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Richard Tucker as a director on 11 November 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
02 Sep 2014 | TM01 | Termination of appointment of Robert John Keefe as a director on 29 August 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | AD01 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 3 September 2013 | |
21 Jun 2013 | AP01 | Appointment of Mrs Emma Jannine Tucker as a director | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
07 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
08 May 2012 | TM01 | Termination of appointment of Matthew Adams as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Richard Tucker as a director | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders |