About

Registered Number: 04473044
Date of Incorporation: 29/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 9 Chapel Street, Poulton Le Fylde, Lancashire, FY6 7BQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.