Advanced company searchLink opens in new window

FROYLE TILES LIMITED

Company number 02224693

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Dec 2016 AD01 Registered office address changed from 28 Froghall Drive Wokingham Berkshire RG40 2LF to Unit 3 the Old Coal Yard Hambledon Road Hambledon Godalming GU8 4DR on 6 December 2016
19 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 65,187
14 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
01 Dec 2015 CH01 Director's details changed for Richard Charles Miller on 1 December 2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 65,187
19 Nov 2014 CH01 Director's details changed for Richard Charles Miller on 30 September 2013
18 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
21 Oct 2014 CH03 Secretary's details changed for Elizabeth Miller on 21 October 2014
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 65,187
30 Sep 2013 CH01 Director's details changed for Richard Charles Miller on 19 September 2013