- Company Overview for A B TILES LIMITED (04955788)
- Filing history for A B TILES LIMITED (04955788)
- People for A B TILES LIMITED (04955788)
- Charges for A B TILES LIMITED (04955788)
- More for A B TILES LIMITED (04955788)
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) |
---|---|---|---|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
24 May 2012 | AD01 | Registered office address changed from Alpine House Unit 2 Alpine House Honeypot Lane Kingsbury London NW9 9RX on 24 May 2012 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
01 Mar 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jul 2010 | AP03 | Appointment of Mrs Lilac Ofer as a secretary | |
15 Jul 2010 | TM01 | Termination of appointment of Ilan First as a director | |
15 Jul 2010 | TM02 | Termination of appointment of Ilan First as a secretary | |
02 Feb 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Gil Tati on 15 November 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Ilan First on 15 November 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Lilac Ofer Hillel on 15 November 2009 | |
20 Jul 2009 | 288a | Director appointed lilac ofer hillel | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from unit alpine house honeypot lane kingsbury london NW9 9RX |