DESIGNER TILE COMPANY LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-14 with no updates |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-06-30 |
04/09/244 September 2024 | Director's details changed for Mr Peter Richard Shepherd on 2024-09-03 |
09/08/249 August 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/10/2330 October 2023 | |
23/10/2323 October 2023 | Registration of charge 040145190007, created on 2023-10-13 |
23/10/2323 October 2023 | Satisfaction of charge 040145190006 in part |
23/10/2323 October 2023 | Satisfaction of charge 040145190005 in full |
18/10/2318 October 2023 | Registration of charge 040145190009, created on 2023-10-13 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-06-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Change of details for Mr Peter Richard Shepherd as a person with significant control on 2022-11-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Notification of Charlotte Shepherd as a person with significant control on 2021-11-29 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/10/1916 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
25/10/1725 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD SHEPHERD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/08/1616 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SHEPHERD / 02/01/2016 |
16/08/1616 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD SHEPHERD / 02/01/2016 |
10/06/1610 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040145190006 |
12/05/1612 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040145190005 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040145190004 |
23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040145190003 |
28/07/1428 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/09/124 September 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/08/1028 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ |
09/03/069 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/03/069 March 2006 | SECRETARY'S PARTICULARS CHANGED |
09/03/069 March 2006 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/10/0521 October 2005 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LEICESTERSHIRE LE8 4FD |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/10/0420 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
25/06/0425 June 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
01/02/031 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0328 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0213 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
20/06/0220 June 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
08/07/018 July 2001 | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | NEW DIRECTOR APPOINTED |
10/07/0010 July 2000 | NEW SECRETARY APPOINTED |
19/06/0019 June 2000 | REGISTERED OFFICE CHANGED ON 19/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
19/06/0019 June 2000 | SECRETARY RESIGNED |
19/06/0019 June 2000 | DIRECTOR RESIGNED |
14/06/0014 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGNER TILE COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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