SPEC TILE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewDirector's details changed for Mr Dean Mcvey Field on 2025-08-01

View Document

27/08/2527 August 2025 NewDirector's details changed for Miss Vanessa Jane Cade-Hughes on 2022-07-17

View Document

27/08/2527 August 2025 NewDirector's details changed for Miss Lyndsey Anne Field on 2025-08-01

View Document

27/08/2527 August 2025 NewChange of details for Mrs Vanessa Jane Cade-Hughes as a person with significant control on 2025-08-01

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewChange of details for Mr Dean Mcvey Field as a person with significant control on 2025-08-01

View Document

27/08/2527 August 2025 NewChange of details for Miss Lyndsey Ann Field as a person with significant control on 2025-08-01

View Document

26/08/2526 August 2025 NewDirector's details changed for Miss Vanessa Jane Cade-Hughes on 2025-08-26

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Change of details for Miss Vanessa Jane Cade-Hughes as a person with significant control on 2021-07-17

View Document

27/07/2127 July 2021 Director's details changed for Miss Vanessa Jane Pugsley on 2021-07-17

View Document

27/07/2127 July 2021 Change of details for Miss Vanessa Jane Pugsley as a person with significant control on 2021-07-17

View Document

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

View Accounts

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 102

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN FIELD

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROY FIELD

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN FIELD

View Document

14/02/2014 February 2020 CESSATION OF ROY MCVEY FIELD AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF SUSAN MARY FIELD AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MCVEY FIELD

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSEY ANN FIELD

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA JANE PUGSLEY

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MCVEY FIELD / 24/11/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY ANNE FIELD / 01/02/2017

View Document

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

View Accounts

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY FIELD / 27/06/2016

View Document

20/10/1620 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY FIELD / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MCVEY FIELD / 27/06/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MISS LYNDSEY ANNE FIELD

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MRS SUSAN MARY FIELD

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR DEAN MCVEY FIELD

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MISS VANESSA JANE PUGSLEY

View Document

16/06/1616 June 2016 ADOPT ARTICLES 27/05/2016

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

23/01/1423 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY FIELD / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MCVEY FIELD / 13/01/2010

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED DESVRES (UK) LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 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