J P 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
18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/10/185 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM ST THOMAS HOUSE 83 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AR

View Document

23/11/1623 November 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

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SAIL ADDRESS CHANGED FROM: C/O ROSTANCE EDWARDS LTD 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT UNITED KINGDOM

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT UNITED KINGDOM

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 SAIL ADDRESS CHANGED FROM: C/O ROSTANCE EDWARDS LTD 5 PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DD

View Document

07/04/117 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DD UK

View Document

08/04/108 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 SAIL ADDRESS CHANGED FROM: 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DD

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN PREECE / 19/03/2010

View Document

20/03/0920 March 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