The Great Northern Tiling Company Ltd was setup in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this business at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
PSC04 - N/A | 04 June 2020 | |
CH01 - Change of particulars for director | 04 June 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AD01 - Change of registered office address | 10 June 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 06 June 2011 | |
TM02 - Termination of appointment of secretary | 03 June 2011 | |
AD01 - Change of registered office address | 02 June 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH03 - Change of particulars for secretary | 01 July 2010 | |
AA - Annual Accounts | 28 November 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
363a - Annual Return | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 02 December 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2007 | |
CERTNM - Change of name certificate | 17 September 2007 | |
225 - Change of Accounting Reference Date | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
363a - Annual Return | 05 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
NEWINC - New incorporation documents | 25 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 August 2009 | Outstanding |
N/A |
Debenture | 01 November 2007 | Outstanding |
N/A |