About

Registered Number: 04574159
Date of Incorporation: 25/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Verulam Industrial Estate, London Road, St. Albans, Hertfordshire, AL1 1JB

 

Verulam Tile Warehouse Ltd was setup in 2002. We don't know the number of employees at this business. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI CASTRI, Cosmo Stefan 01 November 2002 02 August 2017 1
WATTS, Roger Nigel 01 November 2002 02 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 11 February 2018
CS01 - N/A 27 November 2017
PSC01 - N/A 24 November 2017
PSC07 - N/A 24 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 18 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 24 June 2004
225 - Change of Accounting Reference Date 24 June 2004
363s - Annual Return 30 October 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.