ELITE TILING LIMITED
Status | ACTIVE |
Company No. | 03656459 |
Category | Private Limited Company |
Incorporated | 26 Oct 1998 |
Age | 25 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ELITE TILING LIMITED is an active private limited company with number 03656459. It was incorporated 25 years, 7 months, 8 days ago, on 26 October 1998. The company address is 910 The Crescent 910 The Crescent, Colchester, C04 9YQ, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Change to a person with significant control
Date: 15 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Elite Commercial Properties Ltd
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-31
Officer name: Mr Gary Bude
Documents
Change person secretary company with change date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Debra Bude
Change date: 2023-03-31
Documents
Change to a person with significant control
Date: 31 Mar 2023
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-25
Psc name: Elite Commercial Properties Ltd
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-25
New address: 910 the Crescent Colchester Business Park Colchester Essex C04 9YQ
Old address: Boundary House County Place Chelmsford CM2 0RE England
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Cessation of a person with significant control
Date: 11 Nov 2021
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-11
Psc name: Gary Bude
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: Boundary House County Place Chelmsford CM2 0RE
Change date: 2017-03-28
Old address: Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU England
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
New address: Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU
Old address: 142 New London Road Chelmsford Essex CM2 0AW
Change date: 2016-08-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Gary Bude
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 11/04/06 from: 32 ashcombe rochford essex SS4 1SL
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 23 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 30 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Legacy
Date: 10 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 10/11/00 from: 32 ashcombe rochford essex SS4 1SL
Documents
Accounts with accounts type full
Date: 23 Feb 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 23 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 30/11/99
Documents
Legacy
Date: 11 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 11/11/99 from: 32 ashcombe rochford essex SS4 1SL
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
Number: | IP23768R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
ECO SYSTEMS (EAST ANGLIA) LIMITED
126 COLVILLE ROAD,SUFFOLK,NR33 9QZ
Number: | 06258190 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-71 ANLABY ROAD,HULL,HU3 2LL
Number: | 04383779 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OCEAN CAPITAL INVESTMENTS 11 LIMITED
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC487592 |
Status: | ACTIVE |
Category: | Private Limited Company |
POMFREY ACCOUNTANTS 2015 LIMITED
UNIT 6 THE SCHOOL HOUSE, ST. MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU
Number: | 04282043 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WEMBURY ROAD,LONDON,N6 5PU
Number: | 07721628 |
Status: | ACTIVE |
Category: | Private Limited Company |