About

Registered Number: 06041861
Date of Incorporation: 04/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: SAFERAIL BUILDING, Unit 3 Whitting Valley Road, Chesterfield, Derbyshire, S41 9EY

 

Based in Derbyshire, Anderson Tiling Ltd was registered on 04 January 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has 2 directors listed as Anderson, Amy Pamela, Anderson, Jonathan David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Amy Pamela 04 January 2007 - 1
ANDERSON, Jonathan David 04 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 22 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 05 January 2018
AAMD - Amended Accounts 08 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 03 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 20 November 2008
225 - Change of Accounting Reference Date 15 February 2008
363s - Annual Return 12 February 2008
395 - Particulars of a mortgage or charge 04 July 2007
287 - Change in situation or address of Registered Office 31 March 2007
225 - Change of Accounting Reference Date 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.