ESSENTIALLY TILES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Statement of affairs

View Document

18/06/2518 June 2025 Registered office address changed from Bay 1 Block B Stourbridge Estate Mill Race Lane Stourbridge West Midlands DY8 1JN to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-06-18

View Document

18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

07/12/207 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/03/167 March 2016 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/10/149 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/09/1227 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED CERAMIC TILE CENTRES LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM BAY 1 BLOCK B THE STOURBRIDGE ESTATE MILL RACE LANE, STOURBRIDGE WEST MIDLANDS DY8 1JN

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: BAY 1 BLOCK B THE STOURBRIDGE ESTATE MILL RACE LANE STOURBRIDGE WEST MIDLANDS DY8 1JN

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: C/O BDO STOY HAYWARD LLP 5TH FLOOR MANDER HOUSE WOLVERHAMPTON WV1 3NF

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

18/12/0018 December 2000 COMPANY NAME CHANGED MODERNLINKS LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 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