About

Registered Number: 05845065
Date of Incorporation: 13/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Drove House, 14 Bakers Drove, Rownhams, Southampton, Hampshire, SO16 8AD

 

Ewan Tiling Ltd was registered on 13 June 2006 and are based in Southampton in Hampshire. Ewan, Samantha, Ewan, Mark Andrew are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWAN, Mark Andrew 13 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EWAN, Samantha 13 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 July 2018
PSC01 - N/A 05 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 16 July 2016
CH01 - Change of particulars for director 16 July 2016
CH03 - Change of particulars for secretary 16 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
CERTNM - Change of name certificate 01 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.