- Company Overview for D M TILING (CHESHIRE) LTD (11191832)
- Filing history for D M TILING (CHESHIRE) LTD (11191832)
- People for D M TILING (CHESHIRE) LTD (11191832)
- More for D M TILING (CHESHIRE) LTD (11191832)
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) |
---|---|---|---|
14 Mar 2024 | AA | Micro company accounts made up to 29 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
07 Feb 2019 | PSC01 | Notification of Matthew Melvin as a person with significant control on 7 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
28 Oct 2018 | PSC01 | Notification of David Barnett as a person with significant control on 7 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 7 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Matthew Peter Melvin as a director on 7 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr David Edward Barnett as a director on 7 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Michael Duke as a director on 7 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom to Oakwood Newcastle Road Congleton CW12 4HN on 7 February 2018 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|