TILE WITH STYLE (YORK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
26/03/2026 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
15/04/1915 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
19/03/1819 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM TILE WITH STYLE SHIPTON ROAD YORK NORTH YORKSHIRE YO30 5XE |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID SWALES |
15/07/1615 July 2016 | DIRECTOR APPOINTED MRS CAREN EMMERSON |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID SWALES |
02/06/162 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/06/1516 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/06/144 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 5 CHESSINGHAM PARK DUNNINGTON YORK YO19 5YA |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
06/06/136 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/06/128 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/06/117 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
25/05/1025 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SWALES / 13/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SWALES / 13/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN EMMERSON / 13/05/2010 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
20/05/0320 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | SECRETARY RESIGNED |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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