THE TILE GALLERY (CHIPPENHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

03/06/253 June 2025 Director's details changed for Garry Michael Hulbert on 2025-05-31

View Document

02/06/252 June 2025 Director's details changed for Garry Michael Hulbert on 2025-05-31

View Document

02/06/252 June 2025 Change of details for Mr Garry Michael Hulbert as a person with significant control on 2025-05-31

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Change of details for Mr Garry Michael Hulbert as a person with significant control on 2024-06-01

View Document

05/06/245 June 2024 Director's details changed for Garry Michael Hulbert on 2024-06-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

05/06/245 June 2024 Director's details changed for Garry Michael Hulbert on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Director's details changed for Gary Michael Hulbert on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 30 COMMERCIAL ROAD SWINDON SN1 5NS ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 9 DOWNING STREET CHIPPENHAM SN14 0AA

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/12/104 December 2010 APPOINTMENT TERMINATED, SECRETARY KARON THORNBURN

View Document

04/12/104 December 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN HAY

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEWART HAY / 23/04/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL HULBERT / 23/04/2010

View Document

10/08/1010 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/08/0930 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/056 July 2005 SECRETARY RESIGNED

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