TILE ACCESSORIES LIMITED
Status | ACTIVE |
Company No. | 02442755 |
Category | Private Limited Company |
Incorporated | 14 Nov 1989 |
Age | 34 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TILE ACCESSORIES LIMITED is an active private limited company with number 02442755. It was incorporated 34 years, 6 months, 21 days ago, on 14 November 1989. The company address is The Maltsters The Maltsters, Burton-on-trent, DE14 1LS, England.
Company Fillings
Legacy
Date: 30 May 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Resolution
Date: 24 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 24 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024427550002
Documents
Mortgage satisfy charge full
Date: 24 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024427550003
Documents
Mortgage satisfy charge full
Date: 24 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024427550004
Documents
Mortgage satisfy charge full
Date: 24 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024427550005
Documents
Mortgage satisfy charge full
Date: 24 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024427550006
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2023
Action Date: 04 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024427550008
Charge creation date: 2023-10-04
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-04
Officer name: Lewis Gould
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-04
Charge number: 024427550007
Documents
Confirmation statement with updates
Date: 15 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 15 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Qep Co Uk Limited
Change date: 2016-12-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 24 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Legacy
Date: 16 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 16 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type small
Date: 06 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-10
Charge number: 024427550006
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2021
Action Date: 15 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-15
Charge number: 024427550005
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2020
Action Date: 08 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-08
Charge number: 024427550003
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2020
Action Date: 08 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024427550004
Charge creation date: 2020-09-08
Documents
Change person secretary company with change date
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-03
Officer name: Paul Anthony Boyce
Documents
Change person director company with change date
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Boyce
Change date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type full
Date: 05 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change person director company with change date
Date: 10 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Mr Paul Anthony Boyce
Documents
Change person secretary company with change date
Date: 10 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-01
Officer name: Paul Anthony Boyce
Documents
Accounts with accounts type full
Date: 05 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type small
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Change to a person with significant control
Date: 01 Sep 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-01
Psc name: Homelux Acquirer Limited
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-15
Old address: C/O C/O Homelux Limited Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA
New address: C/O Qep Co Uk Ltd the Maltsters Wetmore Road Burton-on-Trent DE14 1LS
Documents
Accounts with accounts type full
Date: 02 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type full
Date: 01 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2014
Action Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024427550002
Charge creation date: 2014-06-30
Documents
Mortgage satisfy charge full
Date: 18 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 13 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company previous shortened
Date: 06 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lumb
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Horrobin
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Butcher
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Harbidge
Documents
Appoint person secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Anthony Boyce
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Boyce
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lewis Gould
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Old address: C/O Homelux Nenplas Ltd Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA United Kingdom
Change date: 2013-04-19
Documents
Miscellaneous
Date: 12 Mar 2013
Category: Miscellaneous
Type: MISC
Description: Auditors resignations
Documents
Accounts with accounts type full
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type full
Date: 02 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change registered office address company with date old address
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Address
Type: AD01
Old address: Airfield Industrial Estate Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA
Change date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 14 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-14
Old address: Unit 2 Phoenix Road Hawks Green Cannock Staffordshire WS11 2LR
Documents
Termination secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Moogan
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Moogan
Documents
Change account reference date company current extended
Date: 14 Sep 2010
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Butcher
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Anthony Lumb
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Horrobin
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roberto Harbidge
Change date: 2009-10-01
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Moogan
Documents
Legacy
Date: 04 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Legacy
Date: 28 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 28/07/03 from: queen street premier business park walsall west midlands WS2 9NT
Documents
Accounts with accounts type small
Date: 15 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/02; full list of members
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 12 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/00; full list of members
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/99; no change of members
Documents
Accounts with accounts type small
Date: 25 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/98; no change of members
Documents
Some Companies
THE SHARD,LONDON,SE1 9SG
Number: | 03588419 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 PARK CRESCENT,ROTHERHAM,S63 8NU
Number: | 08596881 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAWTHORNS,LEIGHTON BUZZARD,LU7 3HT
Number: | 03460096 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT
Number: | 06307247 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THORP STREET,BIRMINGHAM,B5 4AT
Number: | 09613472 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHRIEVE PRODUCTS INTERNATIONAL LIMITED
27 NEW DOVER ROAD,KENT,CT1 3DN
Number: | 03851516 |
Status: | ACTIVE |
Category: | Private Limited Company |