TILE SAVER LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SPENCER WATKINS / 23/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPENCER WATKINS / 23/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPENCER WATKINS / 23/10/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ZACAROLI

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM UNIT A PORTWAY ROAD OLDBURY WEST MIDLANDS B69 2BS

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

30/09/0930 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL WATKINS / 28/04/2009

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL WATKINS / 28/04/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: UNIT 11 & 14 STAR CREST ESTATE MOUNT PLEASANT QUARRY BANK WEST MIDLANDS DY5 2YS UNITED KINGDOM

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: 6 ST GILES ROW, LOWER HIGH STREET, STOURBRIDGE WEST MIDLANDS DY8 1TR

View Document

22/10/0822 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR PAUL MICHAEL ZACAROLI

View Document

16/09/0816 September 2008 DIRECTOR RESIGNED PAUL ETHERINGTON

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 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