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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Amy Pamela | 04 January 2007 | - | 1 |
ANDERSON, Jonathan David | 04 January 2007 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 June 2007 | Outstanding |
N/A |