TILES4LESS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

22/04/2522 April 2025

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

17/08/2417 August 2024

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

17/07/2417 July 2024

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Richard Andrew Cole as a secretary on 2023-05-17

View Document

23/05/2323 May 2023 Appointment of Ms Joanne Monica Steer as a secretary on 2023-05-17

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

02/03/232 March 2023 Termination of appointment of Helen Evans as a secretary on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mr Richard Andrew Cole as a secretary on 2023-02-23

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

08/11/228 November 2022 Appointment of Mrs Helen Evans as a secretary on 2022-11-07

View Document

08/11/228 November 2022 Termination of appointment of Richard Andrew Cole as a secretary on 2022-11-07

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS MATHIESON WILLIAMS / 12/07/2018

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR ALISTAIR ROBERT HODDER

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY STUART DAVEY

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVEY / 12/05/2016

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DARREN SHAPLAND

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JACK

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT PARKER

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MR STUART DAVEY

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OUNSTEAD

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED RT HON JOHN MICHAEL JACK

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY BESTER

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 28/04/2011

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 28/04/2011

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FREDERICK BESTER / 09/02/2010

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS MATHIESON WILLIAMS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN OUNSTEAD / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PARKER / 01/01/2008

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM TOPPS TILES GROVE PARK THORPE WAY ENNDERBY LEICESTERSHIRE LE19 1SU

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 01/06/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 02/06/01

View Document

18/01/0218 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/05/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 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