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) |
---|---|---|---|
11 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Mark Andrew Stanley as a director on 28 November 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Mark Andrew Stanley as a secretary on 28 November 2017 | |
01 Nov 2017 | PSC01 | Notification of Mark Andrew Stanley as a person with significant control on 17 October 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr Charles Edward Tucker as a person with significant control on 17 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Charles Edward Tucker on 4 July 2017 | |
04 Jul 2017 | CH03 | Secretary's details changed for Mr Mark Andrew Stanley on 4 July 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
26 Aug 2015 | AD01 | Registered office address changed from Unit 23 Portsmouth Enterprise Centre Quartremaine Road Portsmouth Hampshire PO3 5QT to Unit 24 Portsmouth Enterprise Centre Quartremaine Road Portsmouth Hampshire PO3 5QT on 26 August 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | AP01 | Appointment of Mr Mark Andrew Stanley as a director on 1 November 2013 | |
06 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
21 Aug 2013 | AD01 | Registered office address changed from 7 Crown Place Victoria Road Owlsmoor Sandhurst Berkshire GU47 0UA England on 21 August 2013 | |
05 Oct 2012 | NEWINC |
Incorporation
|