ORTON TILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Registered office address changed from 119a Grange Road Billericay CM11 2RR England to 12 Munsterburg Road Canvey Island SS8 8HP on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Mr Lee Barry Orton as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Director's details changed for Mr Lee Barry Orton on 2024-10-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

22/09/1922 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 27 MAPLELEAF GARDENS WICKFORD ESSEX SS12 0NB

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

22/08/1722 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRY ORTON / 03/12/2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 28 HIGHCLIFFE CLOSE WICKFORD ESSEX SS11 8JZ UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRY ORTON / 04/08/2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 42 HOLKAM AVENUE SOUTH WOODHAM FERRERS ESSEX CM3 7AU

View Document

16/06/1016 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BARRY ORTON / 01/10/2009

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY DIANE CRUSE

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 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