About

Registered Number: 05127484
Date of Incorporation: 13/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Building H2 Unit 4, Milton Rd. Didcot Building H2 Unit 4, Milton Rd, Didcot, Uk, OX11 7HH,

 

Natural Stone Tiles Ltd was founded on 13 May 2004 and has its registered office in Didcot in Uk, it's status is listed as "Active". The company is registered for VAT in the UK. The current directors of the organisation are listed as Camacho Soria, Elvira, Hazelwood, Cassian, Hazlewood, Cassian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZLEWOOD, Cassian 13 May 2004 08 July 2004 1
Secretary Name Appointed Resigned Total Appointments
CAMACHO SORIA, Elvira 16 September 2004 21 November 2019 1
HAZELWOOD, Cassian 09 July 2004 16 September 2004 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 03 December 2019
TM02 - Termination of appointment of secretary 30 November 2019
AD01 - Change of registered office address 30 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 21 November 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
CS01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 29 November 2016
DISS40 - Notice of striking-off action discontinued 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AD01 - Change of registered office address 11 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AD01 - Change of registered office address 28 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 16 November 2009
DISS40 - Notice of striking-off action discontinued 19 September 2009
AA - Annual Accounts 18 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 28 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
363s - Annual Return 12 May 2006
363s - Annual Return 15 June 2005
287 - Change in situation or address of Registered Office 23 November 2004
CERTNM - Change of name certificate 13 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.