About

Registered Number: 04294005
Date of Incorporation: 26/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA

 

Barge Tiles Ltd was registered on 26 September 2001 and has its registered office in Eastbourne, East Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Gearing, Carole Patricia, Shiell, Stuart John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEARING, Carole Patricia 16 December 2008 - 1
SHIELL, Stuart John 26 September 2001 06 June 2003 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 17 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 04 October 2017
PSC04 - N/A 29 September 2017
PSC04 - N/A 29 September 2017
CH01 - Change of particulars for director 08 August 2017
CH03 - Change of particulars for secretary 08 August 2017
CH01 - Change of particulars for director 08 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AR01 - Annual Return 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 08 March 2011
AD01 - Change of registered office address 08 March 2011
CERTNM - Change of name certificate 23 February 2011
CONNOT - N/A 23 February 2011
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
287 - Change in situation or address of Registered Office 23 October 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.