STRATA TILES LIMITED



Company Documents

DateDescription
20/03/2420 March 2024 NewConfirmation statement made on 2024-02-13 with no updates

View Document (might not be available)

23/05/2323 May 2023 Appointment of Ms Joanne Monica Steer as a secretary on 2023-05-17

View Document

23/05/2323 May 2023 Termination of appointment of Richard Andrew Cole as a secretary on 2023-05-17

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

02/03/232 March 2023 Appointment of Mr Richard Andrew Cole as a secretary on 2023-02-23

View Document

02/03/232 March 2023 Termination of appointment of Helen Evans as a secretary on 2023-02-23

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

11/11/2211 November 2022 Appointment of Mrs Helen Evans as a secretary on 2022-11-07

View Document

11/11/2211 November 2022 Termination of appointment of Richard Andrew Cole as a secretary on 2022-11-07

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-10-02

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-26

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/2024 February 2020 SUB-DIVISION OF 'A' ORDINARY SHARES 11/04/2019

View Document

24/02/2024 February 2020 SUB-DIVISION 11/04/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS

View Document

04/06/194 June 2019 ADOPT ARTICLES 17/04/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM ASHCOMBE COURT WOOLSACK WAY, GODALMING, SURREY GU7 1LQ UNITED KINGDOM

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MATTHEW THOMAS MATHIESON WILLIAMS

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED ROBERT PARKER

View Document

23/05/1923 May 2019 SECRETARY APPOINTED ALISTAIR ROBERT HODDER

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILES

View Document (might not be available)

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WALLIS

View Document (might not be available)

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WALLIS

View Document

17/05/1917 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1917 May 2019 ADOPT ARTICLES 17/04/2019

View Document

13/05/1913 May 2019 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOPPS TILES PLC

View Document

13/05/1913 May 2019 CESSATION OF JONATHAN PETER WILES AS A PSC

View Document

13/05/1913 May 2019 CESSATION OF PAUL RICHARD WALLIS AS A PSC

View Document

16/04/1916 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/1916 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1916 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 66

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2018

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

20/10/1720 October 2017 14/09/17 STATEMENT OF CAPITAL GBP 66

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WALLIS / 26/09/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WILES / 26/09/2016

View Document

05/10/165 October 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD WALLIS / 26/09/2016

View Document



12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
04/03/164 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1518 February 2015 ADOPT ARTICLES 22/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
22/08/1422 August 2014 ADOPT ARTICLES 12/08/2014

View Document

22/08/1422 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR HORSLEY

View Document

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/08/1118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WALLIS / 16/08/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD WALLIS / 16/08/2010

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company