About

Registered Number: 03963726
Date of Incorporation: 04/04/2000 (24 years ago)
Company Status: Active
Registered Address: Suite 2 The Pheasantry, Vicarage Hill, Westerham, Kent, TN16 1FY,

 

Ashbury Tiles Ltd was founded on 04 April 2000 and has its registered office in Westerham, Kent, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'ROURKE, David 04 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
O'ROURKE, Lisa 24 August 2000 - 1
COX, Sandra 04 April 2000 24 August 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 August 2020
CH03 - Change of particulars for secretary 19 August 2020
PSC04 - N/A 19 August 2020
PSC04 - N/A 19 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 09 April 2019
PSC04 - N/A 07 December 2018
CH03 - Change of particulars for secretary 07 December 2018
CH01 - Change of particulars for director 07 December 2018
PSC04 - N/A 07 December 2018
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 27 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 May 2010
AA01 - Change of accounting reference date 13 May 2010
AA - Annual Accounts 29 April 2010
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
AA - Annual Accounts 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
363a - Annual Return 09 May 2003
395 - Particulars of a mortgage or charge 31 August 2002
CERTNM - Change of name certificate 19 June 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 04 February 2002
225 - Change of Accounting Reference Date 18 May 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.