About

Registered Number: 05994958
Date of Incorporation: 10/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

 

Based in Warwickshire, Tile & Stone Medic Ltd was registered on 10 November 2006. We don't currently know the number of employees at the company. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 November 2019
RESOLUTIONS - N/A 08 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 02 January 2019
AA01 - Change of accounting reference date 21 December 2018
CONNOT - N/A 29 August 2018
AA - Annual Accounts 16 March 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 14 November 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
AA - Annual Accounts 15 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA01 - Change of accounting reference date 16 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 16 March 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 04 February 2016
AA01 - Change of accounting reference date 16 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 23 December 2011
CH03 - Change of particulars for secretary 05 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 29 January 2010
CERTNM - Change of name certificate 13 August 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 10 September 2008
225 - Change of Accounting Reference Date 20 August 2008
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.