Advanced company searchLink opens in new window

SUFFOLK TILES LIMITED

Company number 05477750

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)
06 Jul 2012 TM02 Termination of appointment of a secretary
31 May 2012 TM02 Termination of appointment of Jane Bishop as a secretary
31 May 2012 TM01 Termination of appointment of Warren O'connell as a director
31 May 2012 AP04 Appointment of A. Roden Ltd as a secretary
30 May 2012 AP01 Appointment of Mr James Maurice George Fowles as a director
27 May 2012 AD01 Registered office address changed from 14 Beach Station Road Felixstowe Suffolk IP11 2DR United Kingdom on 27 May 2012
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Warren Keith O'connell on 1 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
18 Jun 2009 363a Return made up to 10/06/09; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
11 Aug 2008 287 Registered office changed on 11/08/2008 from mannings amusement park sea road felixstowe suffolk IP11 2DN
11 Aug 2008 288c Director's change of particulars / warren o'connell / 08/08/2008
11 Aug 2008 288c Secretary's change of particulars / jane bishop / 08/08/2008
01 Jul 2008 363a Return made up to 10/06/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
11 Jun 2007 363a Return made up to 10/06/07; full list of members
30 Nov 2006 AA Total exemption small company accounts made up to 30 June 2006
22 Nov 2006 288a New secretary appointed
15 Nov 2006 288c Director's particulars changed
15 Nov 2006 363a Return made up to 10/06/06; full list of members
07 Nov 2006 287 Registered office changed on 07/11/06 from: 38 enville way colchester essex CO4 9UQ