PJB 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
19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Registered office address changed from South Lodge St. Helens Road Leigh Lancashire WN7 3UA to Sandale Coupland Beck Appleby-in-Westmorland CA16 6LN on 2024-11-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

14/11/2414 November 2024 Change of details for Mrs Adelle Jean Kelly as a person with significant control on 2024-07-22

View Document

14/11/2414 November 2024 Director's details changed for Mrs Adelle Jean Kelly on 2024-07-22

View Document

14/11/2414 November 2024 Director's details changed for Mr Martin Kelly on 2024-07-22

View Document

14/11/2414 November 2024 Change of details for Mr Martin Kelly as a person with significant control on 2024-07-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/01/2317 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/03/2118 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS ADELLE JEAN KELLY

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELLE JEAN KELLY

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/08/1521 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 2

View Document

03/09/143 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 1 LEIGHTON DRIVE LEIGH LANCASHIRE WN7 3PN ENGLAND

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOYDELL

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 38 JOHNSON CLOSE LEIGH LANCS WN7 4QJ

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR MARTIN KELLY

View Document

22/08/1222 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BOYDELL / 18/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY MARTIN KELLY

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

18/08/0318 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