QUALI-TILE CONTRACTORS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-05-30

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/03/1610 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/04/152 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031857230001

View Document

14/05/1314 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARK GIBBS / 01/01/2010

View Document

12/05/1012 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: 44 BROOKDALE ROAD WEDDINGTON NUNEATON WARWICKSHIRE CV10 0BP

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

15/04/9615 April 1996 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