About

Registered Number: 04281140
Date of Incorporation: 04/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Pheasants Rhode Lane, Durleigh, Bridgwater, TA5 2AF,

 

Astral Tiling Ltd was registered on 04 September 2001 and has its registered office in Bridgwater, it's status is listed as "Active". We don't know the number of employees at the organisation. Astral Tiling Ltd has 2 directors listed as Latham, Amanda Susan, Latham, David Stjohn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHAM, Amanda Susan 19 September 2001 - 1
LATHAM, David Stjohn 19 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AD01 - Change of registered office address 06 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 07 October 2016
AD01 - Change of registered office address 29 September 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 03 October 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 08 September 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 11 October 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 16 September 2002
395 - Particulars of a mortgage or charge 05 February 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
225 - Change of Accounting Reference Date 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
MEM/ARTS - N/A 08 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
CERTNM - Change of name certificate 02 October 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.