About

Registered Number: 03656459
Date of Incorporation: 26/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Boundary House, County Place, Chelmsford, CM2 0RE,

 

Having been setup in 1998, Elite Tiling Ltd has its registered office in Chelmsford, it's status is listed as "Active". We don't currently know the number of employees at Elite Tiling Ltd. Elite Tiling Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 18 September 2017
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 02 December 2004
395 - Particulars of a mortgage or charge 09 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 19 June 2003
395 - Particulars of a mortgage or charge 23 January 2003
363s - Annual Return 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 10 November 2000
287 - Change in situation or address of Registered Office 10 November 2000
AA - Annual Accounts 23 February 2000
225 - Change of Accounting Reference Date 23 February 2000
287 - Change in situation or address of Registered Office 11 November 1999
363s - Annual Return 29 October 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
NEWINC - New incorporation documents 26 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2004 Outstanding

N/A

Rent deposit deed 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.