Brian Chapman Tiling Ltd was registered on 29 June 2002 and has its registered office in Lancashire, it's status at Companies House is "Active". The current directors of the company are listed as Chapman, Brian Howard, Chapman, Christine, Chapman, Christine Julie at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Brian Howard | 29 June 2002 | - | 1 |
CHAPMAN, Christine | 18 October 2013 | 28 April 2017 | 1 |
CHAPMAN, Christine Julie | 29 June 2002 | 17 October 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 30 June 2020 | |
AA01 - Change of accounting reference date | 22 May 2020 | |
AA01 - Change of accounting reference date | 19 May 2020 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
TM02 - Termination of appointment of secretary | 28 April 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AP01 - Appointment of director | 18 October 2013 | |
TM01 - Termination of appointment of director | 18 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363s - Annual Return | 30 June 2005 | |
225 - Change of Accounting Reference Date | 12 May 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2002 | |
288a - Notice of appointment of directors or secretaries | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
NEWINC - New incorporation documents | 29 June 2002 |