EDMARK CERAMIC TILING CONTRACTORS LIMITED
Company number 08242309
- Company Overview for EDMARK CERAMIC TILING CONTRACTORS LIMITED (08242309)
- Filing history for EDMARK CERAMIC TILING CONTRACTORS LIMITED (08242309)
- People for EDMARK CERAMIC TILING CONTRACTORS LIMITED (08242309)
- More for EDMARK CERAMIC TILING CONTRACTORS LIMITED (08242309)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Charles Edward Tucker on 14 February 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
23 Sep 2021 | CH01 | Director's details changed for Mr Charles Edward Tucker on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 23 September 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Mar 2021 | AD01 | Registered office address changed from Greenbarn Church Road Newtown Fareham PO17 6LL England to 8 the Briars Waterberry Drive Waterlooville PO7 7YH on 9 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
04 Jan 2021 | PSC04 | Change of details for Mr Charles Edward Tucker as a person with significant control on 31 October 2020 | |
04 Jan 2021 | PSC01 | Notification of Vivienne Tucker as a person with significant control on 31 October 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Jul 2020 | CH01 | Director's details changed for Mr Charles Edward Tucker on 5 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
27 Jan 2020 | PSC07 | Cessation of Mark Andrew Stanley as a person with significant control on 1 November 2018 | |
27 Jan 2020 | PSC04 | Change of details for Mr Charles Edward Tucker as a person with significant control on 1 November 2018 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 May 2019 | AD01 | Registered office address changed from Unit 20 Portsmouth Enterprise Centre Quartremaine Road Portsmouth PO3 5QT England to Greenbarn Church Road Newtown Fareham PO17 6LL on 1 May 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from Unit 20 Quartremaine Road Portsmouth PO3 5QT England to Unit 20 Portsmouth Enterprise Centre Quartremaine Road Portsmouth PO3 5QT on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Unit 24 Portsmouth Enterprise Centre Quartremaine Road Portsmouth Hampshire PO3 5QT to Unit 20 Quartremaine Road Portsmouth PO3 5QT on 6 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates |