- Company Overview for M & M TILE SUPPLIES LTD. (SC420604)
- Filing history for M & M TILE SUPPLIES LTD. (SC420604)
- People for M & M TILE SUPPLIES LTD. (SC420604)
- More for M & M TILE SUPPLIES LTD. (SC420604)
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) |
---|---|---|---|
20 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
15 Jul 2024 | PSC01 | Notification of Michael Mcloughlan as a person with significant control on 6 April 2016 | |
10 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 6 the Wynd Cumbernauld G67 2SU to 12-15 Barrie Road Hillington Park Glasgow G52 4PX on 17 November 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH03 | Secretary's details changed for Michael Joseph Mcloughlin on 24 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Michael Joseph Patrick Mcloughlin on 24 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Robert Mccrory on 24 April 2015 |