NICK FIRTH TILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Scott Keith Fairbank on 2025-04-17

View Document

17/06/2517 June 2025 Director's details changed for Scott Keith Fairbank on 2025-06-10

View Document

13/06/2513 June 2025 Secretary's details changed for Mr Nicholas Firth on 2025-06-10

View Document

13/06/2513 June 2025 Change of details for Mr Nicholas Firth as a person with significant control on 2025-06-10

View Document

13/06/2513 June 2025 Director's details changed for Mr Nicholas Firth on 2025-06-10

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Registered office address changed from Stamford Street Sheffield S9 2TX to 414 - 416 Brightside Lane Sheffield South Yorkshire S9 2SP on 2023-03-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FAIRBANK / 09/04/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FIRTH / 14/06/2018

View Document

09/08/189 August 2018 ADOPT ARTICLES 20/07/2018

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FIRTH / 06/01/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS FIRTH / 06/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FIRTH / 06/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048783390001

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FAIRBANK / 14/09/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FAIRBANK / 07/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 ADOPT ARTICLES 02/04/2013

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ALTER ARTICLES 20/07/2010

View Document

04/08/104 August 2010 16/07/10 STATEMENT OF CAPITAL GBP 100

View Document

03/02/103 February 2010 30/11/09 STATEMENT OF CAPITAL GBP 210

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN FIRTH

View Document

04/09/094 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/08/08; CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 GBP SR 20@1

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 £ IC 240/230 13/04/07 £ SR 10@1=10

View Document

26/09/0726 September 2007 £ IC 230/220 28/07/07 £ SR 10@1=10

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 £ SR 10@1 31/01/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0321 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 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