Based in Leeds, Specialist Tiling Supplies Ltd was registered on 16 July 2010. Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Burrowes, Charles, Burrowes, Edward, Burrowes, Martin Phillip, Ward, Chester Luke in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURROWES, Charles | 19 August 2013 | - | 1 |
BURROWES, Edward | 16 July 2010 | - | 1 |
BURROWES, Martin Phillip | 16 July 2010 | - | 1 |
WARD, Chester Luke | 20 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 09 August 2019 | |
RESOLUTIONS - N/A | 17 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 16 May 2019 | |
AA - Annual Accounts | 28 September 2018 | |
AD01 - Change of registered office address | 16 August 2018 | |
CS01 - N/A | 25 July 2018 | |
AD01 - Change of registered office address | 26 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC04 - N/A | 12 July 2017 | |
PSC04 - N/A | 12 July 2017 | |
PSC04 - N/A | 07 July 2017 | |
PSC04 - N/A | 07 July 2017 | |
CH01 - Change of particulars for director | 22 March 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 06 August 2015 | |
CH01 - Change of particulars for director | 08 July 2015 | |
CH01 - Change of particulars for director | 08 July 2015 | |
AA - Annual Accounts | 23 June 2015 | |
CH01 - Change of particulars for director | 02 June 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
RESOLUTIONS - N/A | 03 March 2015 | |
SH08 - Notice of name or other designation of class of shares | 03 March 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 23 June 2014 | |
MR04 - N/A | 20 September 2013 | |
AP01 - Appointment of director | 18 September 2013 | |
AP01 - Appointment of director | 18 September 2013 | |
RESOLUTIONS - N/A | 17 September 2013 | |
SH08 - Notice of name or other designation of class of shares | 17 September 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
AP01 - Appointment of director | 12 August 2010 | |
AP01 - Appointment of director | 12 August 2010 | |
AA01 - Change of accounting reference date | 04 August 2010 | |
SH01 - Return of Allotment of shares | 04 August 2010 | |
AD01 - Change of registered office address | 02 August 2010 | |
TM01 - Termination of appointment of director | 20 July 2010 | |
NEWINC - New incorporation documents | 16 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2010 | Fully Satisfied |
N/A |