APBTILES LTD

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE SICHERI / 01/01/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
2ND FLOOR DE BURGH HOUSE
MARKET ROAD
WICKFORD
ESSEX
SS12 0BB

View Document

24/01/1324 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAY SMITH

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MISS KELLY LOUISE SICHERI

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR. JAY SPENCER SMITH

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HAWKES

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE HAWKES / 09/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE HAWKES / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HAWKES / 12/01/2009

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HAWKES / 01/09/2008

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK QUIRK

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MISS STEPHANIE HAWKES

View Document

25/02/0825 February 2008 S80A AUTH TO ALLOT SEC 05/01/2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: G OFFICE CHANGED 21/11/07 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: G OFFICE CHANGED 09/12/05 21 PARKSIDE, TANFIELD LEA STANLEY CO DURHAM DH9 9NW

View Document

23/11/0523 November 2005 COMPANY NAME CHANGED VALETINKER LTD CERTIFICATE ISSUED ON 23/11/05

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 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