C. M. TILING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/05/1631 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/07/1518 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CARL MAWBEY / 18/07/2015

View Document

18/07/1518 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CAROL MAWBEY / 18/07/2015

View Document

18/07/1518 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARL MAWBEY / 18/07/2015

View Document

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CAROL MAWBEY / 01/01/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARL MAWBEY / 01/01/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CARL MAWBEY / 01/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/06/149 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 66 HILLTOP ROAD DRONFIELD SHEFFIELD SOUTH YORKSHIRE S18 IUL

View Document

23/06/1323 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/07/1220 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARL MAWBEY / 20/07/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CAROL MAWBEY / 20/07/2012

View Document

20/07/1220 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CARL MAWBEY / 20/07/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/07/1114 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/07/1020 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA CAROL MAWBEY / 02/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARL MAWBEY / 02/05/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 34 MELBOURNE AVENUE DRONFIELD WOODHOUSE DRONFIELD DERBYSHIRE S18 8YW

View Document

01/07/051 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 29/02/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

02/05/972 May 1997 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