Advanced company searchLink opens in new window

CERAMIC TILE CENTRE LIMITED

Company number 03402867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2024 CERTNM Company name changed cwmbran tile centre LIMITED\certificate issued on 30/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-25
17 Jan 2024 AD01 Registered office address changed from Unit 2a Ty Coch Industrial Estate Ty Coch Way Cwmbran NP44 7HS United Kingdom to Cwg House Gallamore Lane Market Rasen LN8 3HA on 17 January 2024
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
10 Feb 2020 MR01 Registration of charge 034028670005, created on 10 February 2020
10 Feb 2020 MR01 Registration of charge 034028670006, created on 9 February 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 CH01 Director's details changed for Mr Nicholas Mark David Mcdonald on 8 February 2018
20 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
20 Jul 2018 PSC05 Change of details for Cwmbran Tile Centre Holdings Limited as a person with significant control on 8 February 2018
20 Jul 2018 CH03 Secretary's details changed for Mrs Lisa Jayne Mcdonald on 8 February 2018
20 Jul 2018 CH01 Director's details changed for Mrs Lisa Jayne Mcdonald on 8 February 2018
20 Jul 2018 AD01 Registered office address changed from C/O O'brien & Partners 7a Nevill Street Abergavenny Gwent NP7 5AA to Unit 2a Ty Coch Industrial Estate Ty Coch Way Cwmbran NP44 7HS on 20 July 2018
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
06 Apr 2017 MR01 Registration of charge 034028670003, created on 3 April 2017
06 Apr 2017 MR01 Registration of charge 034028670004, created on 3 April 2017