THE CRAFT TILING COMPANY LIMITED

Company Documents

DateDescription
17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP MATURA

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM
LLAT 3, 3 NEWGATESTREET ROAD NEWGATESTREET ROAD
GOFFS OAK
WALTHAM CROSS
EN7 5SS
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/09/165 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM
4 SCHOOL COURT WESTMILL
BUNTINGFORD
HERTFORDSHIRE
SG9 9LL

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TOWNSEND / 03/02/2016

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/08/147 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
3-4 GREAT MARLBOROUGH STREET
LONDON
W1V 2AR

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TOWNSEND / 31/12/2009

View Document

29/07/1029 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/11/9421 November 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

16/11/9316 November 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/11

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM:
THE STUDIO
ST. NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 COMPANY NAME CHANGED
DEANMAR DATA LIMITED
CERTIFICATE ISSUED ON 16/03/92

View Document

11/03/9211 March 1992 ALTER MEM AND ARTS 09/03/92

View Document

26/06/9126 June 1991 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