About

Registered Number: 04179228
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Grove Mills, Elland, Halifax, West Yorkshire, HX5 9DZ

 

Based in West Yorkshire, Druid Tiles Ltd was founded on 14 March 2001. Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 November 2019
PSC05 - N/A 13 November 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 26 November 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 10 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 24 November 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
AA - Annual Accounts 18 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 11 November 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 11 November 2002
363s - Annual Return 08 March 2002
225 - Change of Accounting Reference Date 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
CERTNM - Change of name certificate 19 April 2001
287 - Change in situation or address of Registered Office 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.