MILLER DRUCK STONE AND TILE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2022-12-31

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR DEAN POLLARD

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR BERNARD DWYER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GRIFFITHS

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR BERNARD CHRISTOPHER DWYER

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED INTERNATIONAL TILE & STONE SOLUTIONS LTD CERTIFICATE ISSUED ON 19/12/19

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA COHEN / 21/04/2011

View Document

19/05/1119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED INTERNATIONAL MARBLE & STONE LIMITED CERTIFICATE ISSUED ON 12/10/10

View Document

12/10/1012 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 21/04/09 NO CHANGES

View Document

15/12/0915 December 2009 21/04/08 NO CHANGES

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

06/02/096 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 41 MALTBY STREET LONDON SE1 3PA

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0324 December 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: LUTOMER HOUSE 100 PRESTONS ROAD LONDON E14 9SB

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: 1 CANADA SQUARE CANARY WHARF LONDON E14 5AB

View Document

03/11/013 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: INTERNATIONAL HOUSE 7 HIGH STREET EALING LONDON W5 5DB

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: INTERNATIONAL HOUSE 7 HIGH STREET EALING LONDON W5 5DB

View Document

30/05/9630 May 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 EXEMPTION FROM APPOINTING AUDITORS 02/03/95

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 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