Advanced company searchLink opens in new window

EDMARK CERAMIC TILING CONTRACTORS LIMITED

Company number 08242309

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted