Ac Tiling Ltd was registered on 20 April 2012 and has its registered office in Glossop, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Andrew Gary | 20 April 2012 | - | 1 |
GALASSO, Daniel | 31 July 2020 | - | 1 |
CUNNINGHAM, Michael John | 30 August 2012 | 31 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Andrew Gary | 20 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 31 July 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AD01 - Change of registered office address | 28 May 2014 | |
AD01 - Change of registered office address | 28 May 2014 | |
AA - Annual Accounts | 20 January 2014 | |
CERTNM - Change of name certificate | 17 May 2013 | |
AR01 - Annual Return | 17 May 2013 | |
TM01 - Termination of appointment of director | 16 May 2013 | |
AD01 - Change of registered office address | 10 May 2013 | |
CONNOT - N/A | 03 May 2013 | |
AP01 - Appointment of director | 14 September 2012 | |
NEWINC - New incorporation documents | 20 April 2012 |