Advanced company searchLink opens in new window

COLCHESTER TILE SUPPLIES LIMITED

Company number 02112917

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)
21 Jun 1990 AA Full accounts made up to 30 June 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1989
15 Jun 1990 CERTNM Company name changed atlantis tiles (colchester) limi ted\certificate issued on 18/06/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed atlantis tiles (colchester) limi ted\certificate issued on 18/06/90
06 Jun 1990 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
31 Aug 1989 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
31 Jan 1989 AA Full accounts made up to 30 June 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1988
26 Sep 1988 363 Return made up to 31/08/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/08/88; full list of members
09 Sep 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
09 Sep 1987 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
03 Aug 1987 MEM/ARTS Memorandum and Articles of Association
27 Jul 1987 287 Registered office changed on 27/07/87 from: elm house 25 elm street ipswich suffolk IP1 2AD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/07/87 from: elm house 25 elm street ipswich suffolk IP1 2AD
24 Jul 1987 CERTNM Company name changed pretty sixty one LIMITED\certificate issued on 24/07/87
19 Mar 1987 CERTINC Certificate of Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of Incorporation