THE GREAT NORTHERN TILING COMPANY LTD
Company number 05828829
- Company Overview for THE GREAT NORTHERN TILING COMPANY LTD (05828829)
- Filing history for THE GREAT NORTHERN TILING COMPANY LTD (05828829)
- People for THE GREAT NORTHERN TILING COMPANY LTD (05828829)
- Charges for THE GREAT NORTHERN TILING COMPANY LTD (05828829)
- More for THE GREAT NORTHERN TILING COMPANY LTD (05828829)
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) |
---|---|---|---|
05 Feb 2015 | TM01 | Termination of appointment of John Watford as a director on 23 January 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
03 Jun 2011 | TM02 | Termination of appointment of Michael Ellin as a secretary | |
02 Jun 2011 | AD01 | Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 2 June 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Mr Mark Howden on 24 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mr John Watford on 24 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Lindsay Darren Nockall on 24 May 2010 | |
01 Jul 2010 | CH03 | Secretary's details changed for Mr Michael John Ellin on 24 May 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2009 | 363a | Return made up to 25/05/09; full list of members | |
03 Apr 2009 | 288a | Director appointed mr john watford | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Jun 2008 | 363a | Return made up to 25/05/08; full list of members | |
02 Dec 2007 | AA | Accounts for a dormant company made up to 31 May 2007 | |
03 Nov 2007 | 395 | Particulars of mortgage/charge |