NEWCASTLE TILING CONTRACTORS LIMITED
Company number 11486607
- Company Overview for NEWCASTLE TILING CONTRACTORS LIMITED (11486607)
- Filing history for NEWCASTLE TILING CONTRACTORS LIMITED (11486607)
- People for NEWCASTLE TILING CONTRACTORS LIMITED (11486607)
- Charges for NEWCASTLE TILING CONTRACTORS LIMITED (11486607)
- More for NEWCASTLE TILING CONTRACTORS LIMITED (11486607)
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
|
|
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 |