Advanced company searchLink opens in new window

THE MOSAIC TILE COMPANY LIMITED

Company number 04223019

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)
15 Jul 2013 AP01 Appointment of Mr Simon King as a director
10 Jul 2013 TM01 Termination of appointment of Jeremy Bird as a director
24 Apr 2013 AP01 Appointment of Mr Jeremy Guy Nicholas Bird as a director
28 Feb 2013 TM01 Termination of appointment of Mohammed Iqbal as a director
25 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
06 Jun 2012 AA Accounts for a small company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Adrian Scott Hinchliffe on 2 December 2009
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
22 Sep 2010 AD01 Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 22 September 2010
22 Sep 2010 TM01 Termination of appointment of Richard Whitaker as a director
17 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
18 Jan 2010 AA Accounts for a small company made up to 31 May 2009
05 Jan 2010 AP01 Appointment of John Peter Carter as a director
31 Dec 2009 AP01 Appointment of Mohammed Iqbal as a director
16 Dec 2009 CC04 Statement of company's objects
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2009 AA01 Current accounting period shortened from 31 May 2010 to 31 December 2009
08 Sep 2009 395 Particulars of a mortgage or charge / charge no: 6
24 Jul 2009 363a Return made up to 24/05/09; full list of members; amend
24 Jul 2009 287 Registered office changed on 24/07/2009 from european house 93 wellington road leeds west yorkshire LS12 1DZ england
17 Jul 2009 287 Registered office changed on 17/07/2009 from westfield house north avenue wakefield west yorkshire WF1 3RS
05 Jun 2009 363a Return made up to 24/05/09; full list of members