About

Registered Number: 00812533
Date of Incorporation: 13/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW,

 

Domus Tiles Ltd was registered on 13 July 1964 and are based in Birmingham. The companies directors are listed as Atterbury, Karen Lorraine, Ward, Sarah Louise, Bezzant, Alan, Cassandro, Mario, Cassandro, Piero, Hendren, Claire, Ogunbayo, Seyi, Ross, Daniel Traynor, Wisdom, Sean. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEZZANT, Alan 24 October 2001 30 September 2002 1
CASSANDRO, Mario N/A 15 March 2001 1
CASSANDRO, Piero N/A 15 March 2001 1
HENDREN, Claire 06 November 2012 07 December 2017 1
OGUNBAYO, Seyi 06 November 2012 07 December 2017 1
ROSS, Daniel Traynor N/A 08 December 1999 1
WISDOM, Sean 06 November 2012 07 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 07 January 2019 - 1
WARD, Sarah Louise 07 December 2017 27 July 2018 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 08 October 2019
AD04 - Change of location of company records to the registered office 18 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AP03 - Appointment of secretary 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
CS01 - N/A 07 November 2018
CH04 - Change of particulars for corporate secretary 22 August 2018
AP04 - Appointment of corporate secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 02 January 2018
PSC02 - N/A 02 January 2018
PSC09 - N/A 02 January 2018
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
AP03 - Appointment of secretary 08 December 2017
AD01 - Change of registered office address 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 24 December 2015
MR01 - N/A 21 December 2015
AA - Annual Accounts 02 October 2015
SH01 - Return of Allotment of shares 24 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 02 October 2013
TM02 - Termination of appointment of secretary 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 08 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 11 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 16 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2009
353 - Register of members 16 January 2009
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2008
353 - Register of members 24 January 2008
363a - Annual Return 10 January 2008
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 28 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 24 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 13 August 2001
AUD - Auditor's letter of resignation 03 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 2001
RESOLUTIONS - N/A 29 March 2001
225 - Change of Accounting Reference Date 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2001
395 - Particulars of a mortgage or charge 22 March 2001
AUD - Auditor's letter of resignation 22 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 22 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1999
RESOLUTIONS - N/A 23 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1999
123 - Notice of increase in nominal capital 23 April 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 12 April 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 09 February 1998
363s - Annual Return 22 January 1997
AA - Annual Accounts 18 November 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 19 December 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 21 September 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 11 January 1994
395 - Particulars of a mortgage or charge 08 July 1993
288 - N/A 27 May 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 04 February 1993
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 12 May 1992
AA - Annual Accounts 30 April 1992
363b - Annual Return 11 March 1992
287 - Change in situation or address of Registered Office 04 December 1991
395 - Particulars of a mortgage or charge 15 November 1991
AA - Annual Accounts 26 September 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 23 January 1989
AA - Annual Accounts 22 April 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 18 March 1988
363 - Annual Return 27 November 1986
MISC - Miscellaneous document 05 September 1966
CERTNM - Change of name certificate 25 August 1966
NEWINC - New incorporation documents 13 July 1964
MISC - Miscellaneous document 13 July 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Fully Satisfied

N/A

Composite guarantee and debenture 06 November 2012 Fully Satisfied

N/A

Debenture deed 06 November 2012 Fully Satisfied

N/A

All monies debenture 27 November 2007 Fully Satisfied

N/A

Debenture 15 March 2001 Fully Satisfied

N/A

Debenture 30 June 1993 Fully Satisfied

N/A

Letter of charge 08 November 1991 Fully Satisfied

N/A

Guarantee & debenture 29 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.