Advanced company searchLink opens in new window

JACK LIVESEY TILES LIMITED

Company number 08965997

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
16 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
29 Oct 2020 AD02 Register inspection address has been changed from 26 Birmingham Road Walsall WS1 2LZ England to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
05 May 2020 AA Accounts for a dormant company made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
03 May 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Mar 2017 AD03 Register(s) moved to registered inspection location 26 Birmingham Road Walsall WS1 2LZ
07 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
08 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 Mar 2015 AD03 Register(s) moved to registered inspection location 26 Birmingham Road Walsall WS1 2LZ
30 Mar 2015 AD02 Register inspection address has been changed to 26 Birmingham Road Walsall WS1 2LZ
30 Mar 2015 CH01 Director's details changed for Jacqueline Karen Livesey on 1 January 2015
17 Dec 2014 AD01 Registered office address changed from Unit 1 Hemlock Way Cannock Staffordshire WS11 2GF United Kingdom to Unit 26 Martindale Hawks Green Cannock Staffordshire WS11 7XN on 17 December 2014