- Company Overview for FROYLE TILES LIMITED (02224693)
- Filing history for FROYLE TILES LIMITED (02224693)
- People for FROYLE TILES LIMITED (02224693)
- More for FROYLE TILES LIMITED (02224693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
16 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
27 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 28 Froghall Drive Wokingham Berkshire RG40 2LF to Unit 3 the Old Coal Yard Hambledon Road Hambledon Godalming GU8 4DR on 6 December 2016 | |
19 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Richard Charles Miller on 1 December 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
19 Nov 2014 | CH01 | Director's details changed for Richard Charles Miller on 30 September 2013 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Oct 2014 | CH03 | Secretary's details changed for Elizabeth Miller on 21 October 2014 | |
15 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
30 Sep 2013 | CH01 | Director's details changed for Richard Charles Miller on 19 September 2013 |