EMC TILES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

19/11/2419 November 2024 Appointment of Mr Stephen Slawson as a secretary on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Jonathon Richardson as a secretary on 2024-11-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/01/2411 January 2024 Appointment of Mr Jonathon Richardson as a secretary on 2024-01-11

View Document

11/01/2411 January 2024 Termination of appointment of Barry Slawson as a secretary on 2024-01-11

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/05/1516 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/06/133 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY TAYLOR BONE / 31/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/06/111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM SOUTHGLADE BUSINESS PARK HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 9RA

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BONE / 28/05/2009

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MICHAEL ANTHONY TAYLOR BONE

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HALLAM

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 10/11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY APPOINTED BARRY SLAWSON

View Document

12/05/0812 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information