MCLEOD TILE RESTORATION LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

31/08/2531 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/09/2316 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to 68 Balfour Road Bromley Kent BR1 9SL on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Mr Rupert Hugh Mcleod as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Mr Rupert Hugh Mcleod on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED NUTFIELD FLOORING SPECIALISTS LTD CERTIFICATE ISSUED ON 18/12/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O BREBNERS FIRST FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 DIRECTOR APPOINTED MR RUPERT HUGH MCLEOD

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL WALKER / 12/08/2014

View Document

28/10/1428 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN JOYCE

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN TERENCE JOYCE / 13/08/2013

View Document

04/09/134 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL WALKER / 13/08/2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 6TH FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL UNITED KINGDOM

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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