Advanced company searchLink opens in new window

NEWCASTLE TILING CONTRACTORS LIMITED

Company number 11486607

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)
14 Jul 2025 AP01 Appointment of Mrs Gemma Mcdare as a director on 1 July 2025
14 Jul 2025 CS01 Confirmation statement made on 9 June 2025 with no updates
15 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
01 Jul 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 100
17 Aug 2022 PSC07 Cessation of Colin Molloy as a person with significant control on 17 August 2022
17 Aug 2022 TM01 Termination of appointment of Colin Molloy as a director on 17 August 2022
25 Jul 2022 PSC04 Change of details for Mr Colin Molloy as a person with significant control on 21 July 2022
25 Jul 2022 PSC04 Change of details for Mr Gerrard Mcdade as a person with significant control on 21 July 2022
21 Jul 2022 CH01 Director's details changed for Mr Colin Molloy on 21 July 2022
21 Jul 2022 CH01 Director's details changed for Mr Gerrard Mcdade on 21 July 2022
29 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 AD01 Registered office address changed from Media House Hobson Industrial Estate Hobson Newcastle upon Tyne Durham NE16 6EA England to Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 11 June 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
11 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
17 Aug 2020 PSC04 Change of details for Mr Gerrard Mcdade as a person with significant control on 27 July 2019
14 Aug 2020 AP03 Appointment of Mrs Gemma Mcdade as a secretary on 5 August 2019
23 Mar 2020 AD01 Registered office address changed from 67 Greville Gardens Newcastle upon Tyne Tyne and Wear NE13 9DB England to Media House Hobson Industrial Estate Hobson Newcastle upon Tyne Durham NE16 6EA on 23 March 2020
20 Mar 2020 PSC04 Change of details for Mr Colin Molloy as a person with significant control on 20 March 2020