Advanced company searchLink opens in new window

MILLHEIGHTS MARBLE AND TILE LIMITED

Company number 05674986

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)
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with updates
23 Feb 2021 AD01 Registered office address changed from C/O Jarvis & Co. Business Services 75 Main Road Gidea Park Romford Essex RM2 5EL England to 75 Main Road Gidea Park Romford Essex RM2 5EL on 23 February 2021
25 Aug 2020 AA Micro company accounts made up to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 March 2019
15 Jan 2019 AD01 Registered office address changed from 75 Main Road Romford RM2 5EL to C/O Jarvis & Co. Business Services 75 Main Road Gidea Park Romford Essex RM2 5EL on 15 January 2019
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
15 Jan 2018 PSC01 Notification of Jay Dana Collis as a person with significant control on 15 January 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Jan 2018 CH01 Director's details changed for Mr Jay Dana Collis on 12 January 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
15 Jan 2016 CH01 Director's details changed for Mr Jay Dana Collis on 13 January 2016
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 TM01 Termination of appointment of Iris Collis as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Brian Lawrance Collis as a director on 20 March 2015