GATEWAY TILE AND SLATE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

05/06/235 June 2023 Director's details changed for Ms Joanna Catling on 2023-06-05

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMMY NUTLEY

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/07/1626 July 2016 SAIL ADDRESS CREATED

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA KNIGHT

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY LINDA KNIGHT

View Document

03/08/153 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/153 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY JESSICA NUTLEY / 30/04/2014

View Document

06/08/146 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY JESSICA KNIGHT / 18/07/2012

View Document

25/07/1225 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/07/1225 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN KNIGHT / 17/07/2010

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/08/106 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY JESSICA KNIGHT / 17/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KNIGHT / 17/07/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

18/07/0118 July 2001 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