BAKED TILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/03/2517 March 2025 | Resolutions |
13/03/2513 March 2025 | Change of name notice |
13/03/2513 March 2025 | Certificate of change of name |
24/02/2524 February 2025 | Cessation of John Joseph Metcalf as a person with significant control on 2025-02-21 |
24/02/2524 February 2025 | Cessation of Lesley Karen Taylor as a person with significant control on 2025-02-21 |
24/02/2524 February 2025 | Appointment of Mr Hamish Stuart Smith as a director on 2025-02-21 |
24/02/2524 February 2025 | Termination of appointment of John Joseph Metcalf as a director on 2025-02-21 |
24/02/2524 February 2025 | Termination of appointment of Neil John Chidgey as a director on 2025-02-21 |
24/02/2524 February 2025 | Termination of appointment of Lesley Karen Taylor as a director on 2025-02-21 |
24/02/2524 February 2025 | Notification of Sarsen Group Holdings Limited as a person with significant control on 2025-02-21 |
24/02/2524 February 2025 | Registered office address changed from 95 Newton Road Mumbles Swansea United Kingdom SA3 4BN Wales to Stonebridge House Nursteed Road Devizes SN10 3DY on 2025-02-24 |
05/02/255 February 2025 | Resolutions |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
06/01/256 January 2025 | Satisfaction of charge 109879790002 in full |
06/01/256 January 2025 | Satisfaction of charge 109879790003 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Satisfaction of charge 109879790001 in full |
15/10/2415 October 2024 | Notification of Lesley Karen Taylor as a person with significant control on 2022-08-26 |
15/10/2415 October 2024 | Change of details for Mrs Lesley Karen Taylor as a person with significant control on 2022-09-01 |
15/10/2415 October 2024 | Change of details for Mr John Joseph Metcalf as a person with significant control on 2022-09-01 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Registered office address changed from 512B Mumbles Road Mumbles Swansea SA3 4BU United Kingdom to 95 Newton Road Mumbles Swansea United Kingdom SA3 4BN on 2023-08-02 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-26 with updates |
27/02/2327 February 2023 | Registration of charge 109879790002, created on 2023-02-06 |
27/02/2327 February 2023 | Registration of charge 109879790003, created on 2023-02-07 |
22/02/2322 February 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Registration of charge 109879790001, created on 2022-09-14 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-26 with updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/214 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
25/09/1925 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | PREVSHO FROM 30/09/2018 TO 30/06/2018 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR NEIL CHIDGEY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | COMPANY NAME CHANGED TAYLORS INTERIOR SOLUTIONS LTD CERTIFICATE ISSUED ON 19/06/18 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
08/02/188 February 2018 | DIRECTOR APPOINTED MR JOHN JOSEPH METCALF |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH METCALF |
08/02/188 February 2018 | CESSATION OF JOHN ALBERT BRIAN TAYLOR AS A PSC |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
05/02/185 February 2018 | COMPANY NAME CHANGED TAYLORS ETC HOME LTD CERTIFICATE ISSUED ON 05/02/18 |
29/09/1729 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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