ANDROSE TILING LTD

Company Documents

DateDescription
10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TIMSON / 09/03/2017

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
C/O TGS TAYLORCOCKS
ABBEY HOUSE HICKLEYS COURT
SOUTH STREET
FARNHAM
SURREY
GU9 7QQ

View Document

17/03/1617 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY ANDERSON

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 SECRETARY APPOINTED KIMBERLEY ROSE ANDERSON

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BY
UNITED KINGDOM

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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