About

Registered Number: 06605813
Date of Incorporation: 29/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, BA2 4BL,

 

Having been setup in 2008, Tile & Flooring Centre Ltd have registered office in Bath, it's status in the Companies House registry is set to "Active". The business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
MR01 - N/A 29 June 2020
AD01 - Change of registered office address 11 May 2020
MR01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 September 2018
CH01 - Change of particulars for director 22 July 2018
CH01 - Change of particulars for director 22 July 2018
CH01 - Change of particulars for director 28 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 04 January 2017
SH01 - Return of Allotment of shares 05 December 2016
RESOLUTIONS - N/A 16 November 2016
SH08 - Notice of name or other designation of class of shares 11 November 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
RESOLUTIONS - N/A 29 September 2016
SH06 - Notice of cancellation of shares 29 September 2016
SH03 - Return of purchase of own shares 29 September 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 08 August 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 21 November 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 20 June 2014
SH06 - Notice of cancellation of shares 13 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 23 June 2013
TM01 - Termination of appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 June 2012
CH03 - Change of particulars for secretary 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 March 2011
SH01 - Return of Allotment of shares 14 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 01 March 2010
225 - Change of Accounting Reference Date 18 September 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
CERTNM - Change of name certificate 19 June 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

A registered charge 23 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.