Advanced company searchLink opens in new window

BRITISH CERAMIC TILE LIMITED

Company number 03244910

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)
17 May 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 59,145,828
10 May 2011 TM01 Termination of appointment of James Becher Wickes as a director
05 Jan 2011 AP01 Appointment of Mr Mike Walsh as a director
03 Dec 2010 AA Group of companies' accounts made up to 30 November 2009
26 Nov 2010 AP01 Appointment of Mr Richard Mark Wevill as a director
28 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for James Nicholas Becher Wickes on 1 October 2009
28 Sep 2010 CH01 Director's details changed for Johanwes Goess-Saurau on 1 October 2009
08 Feb 2010 AA Group of companies' accounts made up to 30 November 2008
26 Jan 2010 AAMD Amended group of companies' accounts made up to 30 November 2007
30 Sep 2009 363a Return made up to 02/09/09; full list of members
24 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 conflict of interests/subscription rights 29/05/2009
20 May 2009 288b Appointment terminated director ralph hodge
23 Dec 2008 363a Return made up to 02/09/08; full list of members
20 Nov 2008 288a Director appointed johanwes goess-saurau
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2008 AA Group of companies' accounts made up to 30 November 2007
06 Jun 2008 288b Appointment terminated director alexander leeb
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 12
26 Nov 2007 CERTNM Company name changed bct LIMITED\certificate issued on 26/11/07