- Company Overview for M TILEY ELECTRICAL LIMITED (04769817)
- Filing history for M TILEY ELECTRICAL LIMITED (04769817)
- People for M TILEY ELECTRICAL LIMITED (04769817)
- More for M TILEY ELECTRICAL LIMITED (04769817)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
21 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
14 Dec 2015 | AP01 | Appointment of Mrs Janet Anne Watson as a director on 1 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 14 Bampton Close Emersons Green Bristol BS16 7QZ United Kingdom to Orchard Cottage Huckford Lane Kendleshire Bristol South Gloucs BS36 1AP on 2 November 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Mr Wayne Richard Watson on 2 November 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Michael John Kenneth Tiley as a director on 28 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 7 Ludlow Close Keynsham Bristol BS31 2JS to 14 Bampton Close Emersons Green Bristol BS16 7QZ on 28 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|