EBBERNS TILE CENTRE LIMITED

Unit 9 Hall Road Unit 9 Hall Road, Hemel Hempstead, HP2 7BH, England
StatusACTIVE
Company No.06780761
CategoryPrivate Limited Company
Incorporated29 Dec 2008
Age15 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

EBBERNS TILE CENTRE LIMITED is an active private limited company with number 06780761. It was incorporated 15 years, 4 months, 11 days ago, on 29 December 2008. The company address is Unit 9 Hall Road Unit 9 Hall Road, Hemel Hempstead, HP2 7BH, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-20

Old address: Green Bank Leverstock Green Road Hemel Hempstead Hertfordshire HP3 8LR

New address: Unit 9 Hall Road Maylands Wood Hemel Hempstead HP2 7BH

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sjs Tile Holdings Limited

Notification date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-29

Psc name: Stefan Cosmo Di-Castri

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer John Millbery

Appointment date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Cosmo Di-Castri

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Ann Di Castri

Termination date: 2019-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-29

Officer name: Judith Di Casti

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-29

Psc name: Judith Di-Castri

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Ann Di Castri

Appointment date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Di Casti

Appointment date: 2016-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Feb 2012

Action Date: 29 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-29

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan Di-Castri

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 29 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVERSHAM AG LIMITED

16 GROVE COTTAGES,READING,RG4 8RB

Number:11026511
Status:ACTIVE
Category:Private Limited Company

HASHBYTE BCCB LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11718355
Status:ACTIVE
Category:Private Limited Company

HBA MEDIA LIMITED

130 HIGH STREET,MARLBOROUGH,SN8 1LZ

Number:05965882
Status:ACTIVE
Category:Private Limited Company

MARTIN R PHARM LTD

3 SOVEREIGN GATE,PORTSMOUTH,PO1 4BL

Number:09206450
Status:ACTIVE
Category:Private Limited Company

SA BUSINESS ANALYSIS LTD

LLOYDS BANK HOUSE,HEXHAM,NE48 2AZ

Number:11825250
Status:ACTIVE
Category:Private Limited Company

THE DRAGON HOTEL MONTGOMERY LTD

EAGLE HOUSE,WELSHPOOL,SY21 7AD

Number:08536317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source