BAKED TILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Resolutions

View Document

13/03/2513 March 2025 Change of name notice

View Document

13/03/2513 March 2025 Certificate of change of name

View Document

24/02/2524 February 2025 Cessation of John Joseph Metcalf as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Cessation of Lesley Karen Taylor as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Mr Hamish Stuart Smith as a director on 2025-02-21

View Document

24/02/2524 February 2025 Termination of appointment of John Joseph Metcalf as a director on 2025-02-21

View Document

24/02/2524 February 2025 Termination of appointment of Neil John Chidgey as a director on 2025-02-21

View Document

24/02/2524 February 2025 Termination of appointment of Lesley Karen Taylor as a director on 2025-02-21

View Document

24/02/2524 February 2025 Notification of Sarsen Group Holdings Limited as a person with significant control on 2025-02-21

View Document

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

View Document

05/02/255 February 2025 Resolutions

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

06/01/256 January 2025 Satisfaction of charge 109879790002 in full

View Document

06/01/256 January 2025 Satisfaction of charge 109879790003 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Satisfaction of charge 109879790001 in full

View Document

15/10/2415 October 2024 Notification of Lesley Karen Taylor as a person with significant control on 2022-08-26

View Document

15/10/2415 October 2024 Change of details for Mrs Lesley Karen Taylor as a person with significant control on 2022-09-01

View Document

15/10/2415 October 2024 Change of details for Mr John Joseph Metcalf as a person with significant control on 2022-09-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

27/02/2327 February 2023 Registration of charge 109879790002, created on 2023-02-06

View Document

27/02/2327 February 2023 Registration of charge 109879790003, created on 2023-02-07

View Document

22/02/2322 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Registration of charge 109879790001, created on 2022-09-14

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

25/09/1925 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR NEIL CHIDGEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 COMPANY NAME CHANGED TAYLORS INTERIOR SOLUTIONS LTD CERTIFICATE ISSUED ON 19/06/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JOHN JOSEPH METCALF

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH METCALF

View Document

08/02/188 February 2018 CESSATION OF JOHN ALBERT BRIAN TAYLOR AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

05/02/185 February 2018 COMPANY NAME CHANGED TAYLORS ETC HOME LTD CERTIFICATE ISSUED ON 05/02/18

View Document

29/09/1729 September 2017 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