GALAXY TILING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

17/10/2417 October 2024 Registered office address changed from 25 Orchard Road Stevenage Hertfordshire SG1 3HE England to Unit 3B Unit 3B Old Hall Farmyard, Priory Lane Little Wymondley Hitchin SG4 7BL on 2024-10-17

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/04/2112 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/11/2016 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN PATERNOSTER / 03/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX JOSEPH GRANT / 03/07/2019

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN PATERNOSTER

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN PATERNOSTER / 03/07/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR DANIEL JOHN PATERNOSTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX JOSEPH GRANT / 28/01/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GRANT / 28/01/2018

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 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

20/02/1520 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

16/12/1416 December 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

10/02/1410 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/12/1318 December 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

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WALSH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX GRANT

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM EQUITY HOUSE 31A QUEENSWAY STEVENAGE SG1 1DA

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/116 May 2011 DIRECTOR APPOINTED ALEX GRANT

View Document

06/05/116 May 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/04/1127 April 2011 30/01/10 STATEMENT OF CAPITAL GBP 100

View Document

08/02/118 February 2011 31/01/10 STATEMENT OF CAPITAL GBP 100

View Document

05/11/105 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED ALEX JOSEPH GRANT

View Document

06/06/096 June 2009 COMPANY NAME CHANGED G.B. WALSH FLOOR & WALL TILING LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

08/02/098 February 2009 DIRECTOR APPOINTED GARY BERNARD WALSH

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

29/01/0929 January 2009 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