About

Registered Number: 05670473
Date of Incorporation: 10/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Martin & Fahy 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP,

 

The Deck Tile Co. Ltd was setup in 2006. Currently we aren't aware of the number of employees at the The Deck Tile Co. Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 20 January 2018
PSC04 - N/A 10 January 2018
PSC04 - N/A 10 January 2018
AA - Annual Accounts 02 November 2017
CH01 - Change of particulars for director 01 February 2017
CH01 - Change of particulars for director 01 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 03 February 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 22 October 2010
CERTNM - Change of name certificate 14 October 2010
CONNOT - N/A 14 October 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 01 February 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 22 July 2008
AA - Annual Accounts 03 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
363s - Annual Return 17 February 2007
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.