DESIGNER TILE COMPANY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Director's details changed for Mr Peter Richard Shepherd on 2024-09-03

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/10/2330 October 2023

View Document

23/10/2323 October 2023 Registration of charge 040145190007, created on 2023-10-13

View Document

23/10/2323 October 2023 Satisfaction of charge 040145190006 in part

View Document

23/10/2323 October 2023 Satisfaction of charge 040145190005 in full

View Document

18/10/2318 October 2023 Registration of charge 040145190009, created on 2023-10-13

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Change of details for Mr Peter Richard Shepherd as a person with significant control on 2022-11-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Notification of Charlotte Shepherd as a person with significant control on 2021-11-29

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/10/1916 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD SHEPHERD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SHEPHERD / 02/01/2016

View Document

16/08/1616 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD SHEPHERD / 02/01/2016

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040145190006

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040145190005

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040145190004

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040145190003

View Document

28/07/1428 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/08/1028 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LEICESTERSHIRE LE8 4FD

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information