Download leads from Nexok and grow your business. Find out more

Tiles (UK) Limited

Documents

Total Documents246
Total Pages1,868

Filing History

11 January 2024Confirmation statement made on 6 January 2024 with no updates
4 September 2023Total exemption full accounts made up to 30 April 2023
3 May 2023Appointment of Mrs Louise Mary Singleton as a director on 27 April 2023
9 January 2023Confirmation statement made on 6 January 2023 with no updates
30 August 2022Total exemption full accounts made up to 30 April 2022
6 January 2022Confirmation statement made on 6 January 2022 with no updates
22 November 2021Total exemption full accounts made up to 30 April 2021
6 January 2021Confirmation statement made on 6 January 2021 with no updates
23 September 2020Total exemption full accounts made up to 30 April 2020
6 February 2020Confirmation statement made on 6 January 2020 with no updates
29 January 2020Total exemption full accounts made up to 30 April 2019
5 May 2019Termination of appointment of David Craig Morley as a director on 30 April 2019
30 January 2019Total exemption full accounts made up to 30 April 2018
30 January 2019Confirmation statement made on 6 January 2019 with no updates
29 January 2018Total exemption full accounts made up to 30 April 2017
21 January 2018Confirmation statement made on 6 January 2018 with no updates
21 January 2018Confirmation statement made on 6 January 2018 with no updates
3 March 2017Confirmation statement made on 6 January 2017 with updates
3 March 2017Confirmation statement made on 6 January 2017 with updates
20 December 2016Total exemption small company accounts made up to 30 April 2016
20 December 2016Total exemption small company accounts made up to 30 April 2016
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,002
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,002
15 September 2015Accounts for a medium company made up to 30 April 2015
15 September 2015Accounts for a medium company made up to 30 April 2015
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,002
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,002
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,002
14 August 2014Accounts for a medium company made up to 30 April 2014
14 August 2014Accounts for a medium company made up to 30 April 2014
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,002
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,002
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,002
24 December 2013Full accounts made up to 30 April 2013
24 December 2013Full accounts made up to 30 April 2013
15 January 2013Accounts for a medium company made up to 30 April 2012
15 January 2013Accounts for a medium company made up to 30 April 2012
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
3 January 2012Full accounts made up to 30 April 2011
3 January 2012Full accounts made up to 30 April 2011
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
8 April 2011Particulars of a mortgage or charge / charge no: 7
8 April 2011Particulars of a mortgage or charge / charge no: 8
8 April 2011Particulars of a mortgage or charge / charge no: 7
8 April 2011Particulars of a mortgage or charge / charge no: 8
7 April 2011Particulars of a mortgage or charge / charge no: 6
7 April 2011Particulars of a mortgage or charge / charge no: 6
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 January 2011Full accounts made up to 30 April 2010
18 January 2011Full accounts made up to 30 April 2010
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 January 2010Accounts for a medium company made up to 30 April 2009
27 January 2010Accounts for a medium company made up to 30 April 2009
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
11 January 2010Director's details changed for David Craig Morley on 11 January 2010
11 January 2010Director's details changed for David Craig Morley on 11 January 2010
11 January 2010Director's details changed for David Neale Sowden on 11 January 2010
11 January 2010Director's details changed for David Neale Sowden on 11 January 2010
17 August 2009Appointment terminated director barry colley
17 August 2009Appointment terminated director barry colley
11 February 2009Accounts for a medium company made up to 30 April 2008
11 February 2009Accounts for a medium company made up to 30 April 2008
7 January 2009Return made up to 19/11/08; full list of members
7 January 2009Return made up to 19/11/08; full list of members
1 May 2008Auditor's resignation
1 May 2008Auditor's resignation
9 April 2008Registered office changed on 09/04/2008 from c/o chadwick LLP, the lexicon 10-12 mount street manchester lancashire M2 5NT
9 April 2008Registered office changed on 09/04/2008 from c/o chadwick LLP, the lexicon 10-12 mount street manchester lancashire M2 5NT
11 January 2008Return made up to 06/01/08; full list of members
11 January 2008Return made up to 06/01/08; full list of members
9 October 2007Accounts for a medium company made up to 30 April 2007
9 October 2007Accounts for a medium company made up to 30 April 2007
30 May 2007Accounts for a medium company made up to 30 April 2006
30 May 2007Accounts for a medium company made up to 30 April 2006
16 January 2007Location of debenture register
16 January 2007Return made up to 06/01/07; full list of members
16 January 2007Registered office changed on 16/01/07 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT
16 January 2007Registered office changed on 16/01/07 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT
16 January 2007Secretary's particulars changed;director's particulars changed
16 January 2007Secretary's particulars changed;director's particulars changed
16 January 2007Location of register of members
16 January 2007Location of register of members
16 January 2007Return made up to 06/01/07; full list of members
16 January 2007Location of debenture register
21 September 2006Director resigned
21 September 2006Director resigned
24 May 2006New director appointed
24 May 2006New director appointed
15 May 2006New director appointed
15 May 2006New director appointed
27 February 2006Accounts for a medium company made up to 30 April 2005
27 February 2006Accounts for a medium company made up to 30 April 2005
24 January 2006Director resigned
24 January 2006Director resigned
20 January 2006Return made up to 06/01/06; full list of members
20 January 2006Return made up to 06/01/06; full list of members
2 November 2005Auditor's resignation
2 November 2005Auditor's resignation
23 May 2005Return made up to 06/01/05; full list of members
23 May 2005Return made up to 06/01/05; full list of members
7 February 2005Full accounts made up to 30 April 2004
7 February 2005Full accounts made up to 30 April 2004
13 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 December 2003Full accounts made up to 30 April 2003
4 December 2003Full accounts made up to 30 April 2003
27 July 2003New director appointed
27 July 2003New director appointed
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 March 2003Full accounts made up to 30 April 2002
5 March 2003Full accounts made up to 30 April 2002
20 January 2003Director resigned
20 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director resigned
20 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director resigned
20 January 2003Director resigned
24 July 2002Director resigned
24 July 2002Director resigned
1 March 2002Full accounts made up to 30 April 2001
1 March 2002Full accounts made up to 30 April 2001
22 February 2002New director appointed
22 February 2002New director appointed
28 January 2002Return made up to 06/01/02; full list of members
28 January 2002Return made up to 06/01/02; full list of members
15 November 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
15 November 2001Registered office changed on 15/11/01 from: tile house 1-13 montford street south langworthy road salford M5 2XD
15 November 2001Registered office changed on 15/11/01 from: tile house 1-13 montford street south langworthy road salford M5 2XD
15 November 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
18 January 2001Full accounts made up to 30 April 2000
18 January 2001Full accounts made up to 30 April 2000
20 September 2000New director appointed
20 September 2000New director appointed
22 February 2000Full accounts made up to 30 April 1999
22 February 2000Full accounts made up to 30 April 1999
12 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 1999Director's particulars changed
26 October 1999Director's particulars changed
26 October 1999Secretary's particulars changed;director's particulars changed
26 October 1999Secretary's particulars changed;director's particulars changed
13 October 1999Return made up to 06/01/99; change of members
13 October 1999Return made up to 06/01/99; change of members
28 April 1999Particulars of mortgage/charge
28 April 1999Particulars of mortgage/charge
30 November 1998Full accounts made up to 30 April 1998
30 November 1998Full accounts made up to 30 April 1998
21 June 1998Return made up to 06/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
21 June 1998Return made up to 06/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
30 April 1998Company name changed brunapple LIMITED\certificate issued on 30/04/98
30 April 1998Company name changed brunapple LIMITED\certificate issued on 30/04/98
26 January 1998Full accounts made up to 30 April 1997
26 January 1998Full accounts made up to 30 April 1997
11 September 1997Resolutions
  • SRES13 ‐ Special resolution
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
11 September 1997Resolutions
  • SRES13 ‐ Special resolution
1 September 1997Declaration of assistance for shares acquisition
1 September 1997Declaration of assistance for shares acquisition
1 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
1 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
30 January 1997New director appointed
30 January 1997New director appointed
22 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
22 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
8 September 1996Full accounts made up to 30 April 1996
8 September 1996Full accounts made up to 30 April 1996
23 June 1996Auditor's resignation
23 June 1996Auditor's resignation
2 February 1996Return made up to 06/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
2 February 1996Return made up to 06/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
2 February 1996Director resigned
2 February 1996Director resigned
7 December 1995Full accounts made up to 30 April 1995
7 December 1995Full accounts made up to 30 April 1995
27 June 1995New secretary appointed;new director appointed
27 June 1995New secretary appointed;new director appointed
10 April 1995New director appointed
10 April 1995New director appointed
3 February 1995Return made up to 06/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
3 February 1995Return made up to 06/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
3 January 1995Accounts for a medium company made up to 30 April 1994
3 January 1995Accounts for a medium company made up to 30 April 1994
1 January 1995A selection of documents registered before 1 January 1995
8 February 1994Return made up to 06/01/94; full list of members
  • 363(287) ‐ Registered office changed on 08/02/94
8 February 1994Accounts for a medium company made up to 30 April 1993
8 February 1994Return made up to 06/01/94; full list of members
  • 363(287) ‐ Registered office changed on 08/02/94
8 February 1994Accounts for a medium company made up to 30 April 1993
4 February 1993Return made up to 06/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/93
4 February 1993Return made up to 06/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/93
5 January 1993Accounts for a medium company made up to 30 April 1992
5 January 1993Accounts for a medium company made up to 30 April 1992
25 February 1992New director appointed
25 February 1992New director appointed
31 January 1992Return made up to 06/01/92; no change of members
31 January 1992Accounts for a medium company made up to 30 April 1991
31 January 1992Return made up to 06/01/92; no change of members
31 January 1992Accounts for a medium company made up to 30 April 1991
16 January 1992Declaration of satisfaction of mortgage/charge
16 January 1992Declaration of satisfaction of mortgage/charge
28 February 1991Accounts for a medium company made up to 30 April 1990
28 February 1991Return made up to 18/12/90; full list of members
28 February 1991Return made up to 18/12/90; full list of members
28 February 1991Accounts for a medium company made up to 30 April 1990
16 May 1990New director appointed
16 May 1990New director appointed
13 March 1990Return made up to 06/01/90; full list of members
13 March 1990Accounts for a medium company made up to 30 April 1989
13 March 1990Accounts for a medium company made up to 30 April 1989
13 March 1990Return made up to 06/01/90; full list of members
16 May 1989Director resigned
16 May 1989Director resigned
3 April 1989Accounts for a medium company made up to 30 April 1988
3 April 1989Return made up to 06/01/89; full list of members
3 April 1989Return made up to 06/01/89; full list of members
3 April 1989Accounts for a medium company made up to 30 April 1988
20 April 1988Return made up to 19/12/87; full list of members
20 April 1988Return made up to 19/12/87; full list of members
20 April 1988Accounts for a small company made up to 30 April 1987
20 April 1988Accounts for a small company made up to 30 April 1987
11 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
11 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
20 March 1987Accounts for a small company made up to 30 April 1986
20 March 1987Accounts for a small company made up to 30 April 1986
20 March 1987Annual return made up to 19/12/86
20 March 1987Annual return made up to 19/12/86
5 December 1983Accounts made up to 30 April 1982
5 December 1983Accounts made up to 30 April 1982
6 March 1978Incorporation
6 March 1978Incorporation
Sign up now to grow your client base. Plans & Pricing