CERAMICA TILES (ASHTEAD) LTD

61 The Street, Ashtead, KT21 1AA, Surrey, England
StatusACTIVE
Company No.07242662
CategoryPrivate Limited Company
Incorporated04 May 2010
Age14 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

CERAMICA TILES (ASHTEAD) LTD is an active private limited company with number 07242662. It was incorporated 14 years, 1 month, 13 days ago, on 04 May 2010. The company address is 61 The Street, Ashtead, KT21 1AA, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts amended with made up date

Date: 23 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2023

Action Date: 28 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Candice Dalene De Vlieg

Appointment date: 2023-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr Lance Jurgen De Vlieg

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mrs Heidi Milner

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Garry Alan Milner

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-28

Psc name: Mr Garry Alan Milner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

New address: 61 the Street Ashtead Surrey KT21 1AA

Change date: 2023-01-11

Old address: Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-28

Psc name: Garry Alan Milner

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-28

Psc name: Paul Kevin Adkins

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-28

Officer name: Darren Michael Sheen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kevin Adkins

Termination date: 2022-12-28

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Alan Milner

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Michael Sheen

Change date: 2021-05-05

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Mr Paul Kevin Adkins

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Paul Kevin Adkins

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-06

Psc name: Mr Paul Kevin Adkins

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

Old address: 7-11 Woodcote Road Wallington Surrey SM6 0LH

New address: Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 12 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 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: 19 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 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: 13 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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 shortened

Date: 26 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Michael Sheen

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Kevin Adkins

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Incorporation company

Date: 04 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGHNA-UK LIMITED

SUITE 430,,LONDON,W11 3JE

Number:11142697
Status:ACTIVE
Category:Private Limited Company

B & L LEISURE LIMITED

TRINITY PLACE,BIRMINGHAM,B1 1QH

Number:08839704
Status:LIQUIDATION
Category:Private Limited Company

BRANDON'S COMPUTER GARAGE LTD

18 STATION ROAD,WALLINGFORD,OX10 0JX

Number:10290570
Status:ACTIVE
Category:Private Limited Company

DISCOUNTWAREHOUSEUK LIMITED

102 SYCAMORE CLOSE,BRADFORD,BD3 0EA

Number:09007493
Status:ACTIVE
Category:Private Limited Company

RUSNE LTD

62 CORBY STREET,HUDDERSFIELD,HD2 2SE

Number:11340606
Status:ACTIVE
Category:Private Limited Company

THE PURPLE TURTLE LIMITED

9 GUN STREET,BERKSHIRE,RG1 2JR

Number:03233477
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