About

Registered Number: 04794274
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 West Bromwich Road, Walsall, West Midlands, WS5 4AL

 

Creative Tiles & Laminates Ltd was registered on 10 June 2003 with its registered office in Walsall in West Midlands, it's status is listed as "Active". The business is VAT Registered in the UK. We don't know the number of employees at the organisation. The companies directors are Aston, Peter Ronald, Bateman, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Peter Ronald 11 June 2003 - 1
BATEMAN, Neil 11 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
CH03 - Change of particulars for secretary 24 June 2020
CH01 - Change of particulars for director 24 June 2020
CH01 - Change of particulars for director 24 June 2020
MR04 - N/A 24 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 09 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 05 May 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 04 November 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.