CRANLEIGH TILES LIMITED

Company Documents

DateDescription
07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/11/147 November 2014 16/08/14 NO CHANGES

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/09/1323 September 2013 16/08/13 NO CHANGES

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/10/1222 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/10/1118 October 2011 16/08/11 NO CHANGES

View Document

04/11/104 November 2010 16/08/10 NO CHANGES

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/11/0927 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/02/097 February 2009 RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: G OFFICE CHANGED 31/01/08 SURREY HOUSE 210 HIGH STREET CRANLEIGH SURREY GU6 8RL

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: G OFFICE CHANGED 22/01/04 ROKERS ROKERS LANE GRENVILLE ROAD SHACKLEFORD GODALMING SURREY GU8 6AF

View Document

02/09/032 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: G OFFICE CHANGED 24/09/02 ROKERS, ROKERS LANE GRENVILLE RD SHACKLEFORD GODALMING SURREY GU8 6AF

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 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