CLEAN TILE & GROUT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED MR JOHN ANTHONY HARMAN

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POOLE

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE POOLE

View Document

29/04/1029 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MS FRANCES JEAN HALLETT

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR BERNARD VERNON LEICESTER

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR JOHN MICHAEL COOPER

View Document

30/03/1030 March 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM TILE & GROUT CLEANING SERVICES WILDMOOR LANE SHERFIELD-ON-LODDEN, HOOK HAMPSHIRE RG27 0JD

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0723 July 2007 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