NICK FIRTH TILES LIMITED
Status | ACTIVE |
Company No. | 04878339 |
Category | Private Limited Company |
Incorporated | 27 Aug 2003 |
Age | 20 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NICK FIRTH TILES LIMITED is an active private limited company with number 04878339. It was incorporated 20 years, 9 months, 3 days ago, on 27 August 2003. The company address is 414 - 416 Brightside Lane, Sheffield, S9 2SP, South Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Address
Type: AD01
New address: 414 - 416 Brightside Lane Sheffield South Yorkshire S9 2SP
Change date: 2023-03-28
Old address: Stamford Street Sheffield S9 2TX
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Change person director company with change date
Date: 17 Sep 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Fairbank
Change date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Firth
Change date: 2018-06-14
Documents
Resolution
Date: 09 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 06 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Firth
Change date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person secretary company with change date
Date: 13 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Firth
Change date: 2017-01-06
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Firth
Change date: 2017-01-06
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2016
Action Date: 15 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-15
Charge number: 048783390001
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-14
Officer name: Scott Fairbank
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 21 Jan 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-07
Officer name: Scott Fairbank
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital name of class of shares
Date: 13 May 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Resolution
Date: 10 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares redemption statement of capital
Date: 04 Aug 2010
Action Date: 16 Jul 2010
Category: Capital
Type: SH02
Capital : 100 GBP
Date: 2010-07-16
Documents
Capital alter shares redemption statement of capital
Date: 03 Feb 2010
Action Date: 30 Nov 2009
Category: Capital
Type: SH02
Capital : 210 GBP
Date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Firth
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/08; change of members
Documents
Legacy
Date: 24 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08\gbp si 10@1=10\gbp ic 230/240\
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/07; change of members
Documents
Legacy
Date: 26 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/07/07--------- £ si 10@1=10 £ ic 220/230
Documents
Legacy
Date: 26 Sep 2007
Category: Capital
Type: 122
Description: £ ic 230/220 28/07/07 £ sr 10@1=10
Documents
Legacy
Date: 26 Sep 2007
Category: Capital
Type: 122
Description: £ ic 240/230 13/04/07 £ sr 10@1=10
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/12/06--------- £ si 10@1=10 £ ic 230/240
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 122
Description: £ sr 10@1 31/01/06
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/04/06--------- £ si 20@1
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/12/05--------- £ si 10@10=100 £ ic 210/310
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Resolution
Date: 23 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/12/04--------- £ si 30@1=30 £ ic 180/210
Documents
Legacy
Date: 23 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/12/04--------- £ si 20@1=20 £ ic 160/180
Documents
Legacy
Date: 23 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/12/04--------- £ si 30@1=30 £ ic 130/160
Documents
Legacy
Date: 23 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/10/04--------- £ si 30@1=30 £ ic 100/130
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Legacy
Date: 28 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/09/04
Documents
Resolution
Date: 08 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 30/04/04
Documents
Legacy
Date: 21 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BUSINESS SERVICES AND MANAGEMENT LTD
7 ALWYN CLOSE,BOREHAMWOOD,WD6 3LF
Number: | 11930052 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SAGAR STREET,CASTLEFORD,WF10 1AG
Number: | 06423366 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O ALDINGTON CAPITAL LIMITED 10 ALBEMARLE STREET,LONDON,W1S 4HH
Number: | 05253862 |
Status: | ACTIVE |
Category: | Private Limited Company |
VILLA LANGUARD,TORQUAY,TQ1 1RS
Number: | 10583017 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST
Number: | 09781480 |
Status: | ACTIVE |
Category: | Private Limited Company |
468 CHURCH LANE,KINGSBURY,NW9 8UA
Number: | 08948538 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |