A & R TILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

14/11/2314 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Registered office address changed from Windover House St. Ann Street Salisbury Wiltshire SP1 2DR to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2023-08-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE IVES / 01/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES HARDIE IVES / 01/10/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

03/01/183 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES HARDIE IVES / 01/05/2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE IVES / 01/05/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MOORES / 29/03/2014

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/05/133 May 2013 25/04/13 STATEMENT OF CAPITAL GBP 100

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM HUNTS FARM HOUSE SHERBORNE CAUSEWAY SHAFTESBURY SP7 9PY

View Document

02/05/132 May 2013 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

06/03/136 March 2013 DIRECTOR APPOINTED EMMA LOUISE MOORES

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

06/03/136 March 2013 ADOPT ARTICLES 18/02/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM REDDINGS OAKRIDGE LANE WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

06/03/136 March 2013 DIRECTOR APPOINTED EDWARD JAMES HARDIE IVES

View Document

06/03/136 March 2013 DIRECTOR APPOINTED AMANDA JAYNE IVES

View Document

06/03/136 March 2013 DIRECTOR APPOINTED ROBIN HARDIE IVES

View Document

18/02/1318 February 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