VICTORIAN TILING WALES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

18/08/2418 August 2024 Micro company accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

15/04/2115 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES LOVIBOND

View Document

07/04/217 April 2021 CESSATION OF KEVIN PHILIP FISHER AS A PSC

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN FISHER

View Document

08/09/208 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 SUB DIVIDED 15/08/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN PHILIP FISHER / 13/08/2019

View Document

13/08/1913 August 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 49 PLASTURTON AVENUE PONTCANNA CARDIFF CF11 9HL

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LOVIBOND / 10/08/2019

View Document

13/08/1913 August 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/08/1913 August 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/08/1913 August 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/08/1913 August 2019 REGISTER SNAPSHOT FOR EW01

View Document

13/08/1913 August 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/08/1913 August 2019 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/08/1913 August 2019 REGISTER SNAPSHOT FOR EW03

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN PHILIP FISHER / 13/08/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MATTHEW JAMES LOVIBOND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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