MULTI-TILE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

22/04/2522 April 2025

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Richard Andrew Cole as a secretary on 2023-05-17

View Document

23/05/2323 May 2023 Appointment of Ms Joanne Monica Steer as a secretary on 2023-05-17

View Document

09/05/239 May 2023 Full accounts made up to 2022-10-01

View Document

02/03/232 March 2023 Appointment of Mr Richard Andrew Cole as a secretary on 2023-02-23

View Document

02/03/232 March 2023 Termination of appointment of Helen Evans as a secretary on 2023-02-23

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Richard Andrew Cole as a secretary on 2022-11-07

View Document

08/11/228 November 2022 Appointment of Mrs Helen Evans as a secretary on 2022-11-07

View Document

21/09/2221 September 2022 Full accounts made up to 2021-10-02

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

15/06/2015 June 2020 ALTER ARTICLES 22/05/2020

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 12/06/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS MATHIESON WILLIAMS / 12/07/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY STUART DAVEY

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR ALISTAIR ROBERT HODDER

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVEY / 12/05/2016

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DARREN SHAPLAND

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JACK

View Document

12/01/1512 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MR STUART DAVEY

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT PARKER

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

03/01/143 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OUNSTEAD

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

22/12/1122 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED RT HON JOHN MICHAEL JACK

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY BESTER

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 28/04/2011

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 28/04/2011

View Document

15/03/1115 March 2011 TRANSACTION AND PERFORMANCE 10/03/2011

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

11/01/1111 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 17/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FREDERICK BESTER / 17/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN OUNSTEAD / 17/12/2009

View Document

09/02/109 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS MATHIESON WILLIAMS / 17/12/2009

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PARKER / 01/12/2007

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: RUSHWORTH HOUSE WILMSLOW ROAD, HANDFORTH WILMSLOW CHESHIRE SK9 3HJ

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0611 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0611 August 2006 FACILITY AGREEMENT 26/07/06

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/10/0416 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/10/0416 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/10/0416 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0323 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 01/06/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 02/06/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 03/06/00

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: EARL ROAD STANLEY GREEN INDUSTRIAL ESTATE CHEADLE HULME CHESHIRE SK8 6PT

View Document

10/01/0010 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/05/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL GROUP ACCOUNTS MADE UP TO 01/06/96

View Document

05/02/965 February 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 FULL GROUP ACCOUNTS MADE UP TO 27/05/95

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 £ NC 50000/1300000 15/12/95

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

04/10/954 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 LEGAL CHARGE 18/08/95

View Document

23/08/9523 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9524 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9524 March 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/03/95

View Document

13/03/9513 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 REREGISTRATION PLC-PRI 10/03/95

View Document

10/03/9510 March 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/9510 March 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/9510 March 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/03/9510 March 1995 ADOPT MEM AND ARTS 10/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/02/942 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 28/12/89; NO CHANGE OF MEMBERS

View Document

03/11/893 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 02/09/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/893 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/8820 December 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

21/12/8721 December 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/11/873 November 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/11/873 November 1987 REREGISTRATION PRI-PLC 091087

View Document

03/11/873 November 1987 BALANCE SHEET

View Document

02/11/872 November 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/10/8723 October 1987 AUDITORS' STATEMENT

View Document

23/10/8723 October 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

27/11/8627 November 1986 RETURN MADE UP TO 05/04/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8514 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

28/03/8528 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

22/04/8322 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

20/11/8220 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

13/11/8113 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

21/10/8121 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

08/06/648 June 1964 CERTIFICATE OF INCORPORATION

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