- Company Overview for COUNTY TILE CENTRE LIMITED (05078719)
- Filing history for COUNTY TILE CENTRE LIMITED (05078719)
- People for COUNTY TILE CENTRE LIMITED (05078719)
- Charges for COUNTY TILE CENTRE LIMITED (05078719)
- More for COUNTY TILE CENTRE LIMITED (05078719)
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) |
---|---|---|---|
19 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Oct 2006 | 287 | Registered office changed on 27/10/06 from: sue owen accountants 14A regent road altrincham cheshire WA14 1RP | |
27 Oct 2006 | 288b | Director resigned | |
23 Oct 2006 | 287 | Registered office changed on 23/10/06 from: 14A regent road altrincham cheshire WA14 1RP | |
23 Oct 2006 | 288b | Director resigned | |
17 Oct 2006 | 363a | Return made up to 19/03/06; full list of members | |
17 Oct 2006 | 288b | Director resigned | |
17 Oct 2006 | 190 | Location of debenture register | |
17 Oct 2006 | 353 | Location of register of members | |
17 Oct 2006 | 287 | Registered office changed on 17/10/06 from: 17 holland park cyttir road holyhead anglesey LL65 2PU | |
17 Oct 2006 | 288c | Director's particulars changed | |
17 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
06 Jul 2005 | 363s |
Return made up to 19/03/05; full list of members
|
|
06 Jul 2005 | 288a | New secretary appointed | |
13 Jun 2005 | 288a | New director appointed | |
13 Jun 2005 | 288a | New director appointed | |
13 May 2004 | 395 | Particulars of mortgage/charge | |
02 Apr 2004 | 288a | New secretary appointed | |
02 Apr 2004 | 287 | Registered office changed on 02/04/04 from: 12-14 saint marys street newport shropshire TF10 7AB | |
02 Apr 2004 | 288b | Director resigned | |
02 Apr 2004 | 288b | Secretary resigned | |
02 Apr 2004 | 288a | New director appointed | |
19 Mar 2004 | NEWINC | Incorporation |