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

J & N Tiling Limited

Documents

Total Documents110
Total Pages474

Filing History

3 December 2023Total exemption full accounts made up to 31 March 2023
18 April 2023Confirmation statement made on 11 April 2023 with no updates
28 November 2022Total exemption full accounts made up to 31 March 2022
19 May 2022Confirmation statement made on 11 April 2022 with no updates
14 December 2021Total exemption full accounts made up to 31 March 2021
20 May 2021Change of details for Glen Samuel Arnold as a person with significant control on 11 April 2021
20 May 2021Director's details changed for Glen Samuel Arnold on 11 April 2021
17 May 2021Confirmation statement made on 11 April 2021 with no updates
2 November 2020Total exemption full accounts made up to 31 March 2020
20 April 2020Confirmation statement made on 11 April 2020 with no updates
8 November 2019Total exemption full accounts made up to 31 March 2019
11 April 2019Confirmation statement made on 11 April 2019 with no updates
28 September 2018Total exemption full accounts made up to 31 March 2018
7 March 2018Change of details for Mr Jeffrey Ian Arnold as a person with significant control on 27 February 2018
6 March 2018Change of details for Mr Jeffery Ian Arnold as a person with significant control on 27 February 2018
6 March 2018Appointment of Glen Samuel Arnold as a director on 26 February 2018
6 March 2018Secretary's details changed for Glenn Arnold on 27 February 2018
6 March 2018Notification of Glen Arnold as a person with significant control on 27 February 2018
6 March 2018Confirmation statement made on 27 February 2018 with updates
6 March 2018Termination of appointment of Glenn Arnold as a director on 26 February 2018
8 November 2017Total exemption full accounts made up to 31 March 2017
8 November 2017Total exemption full accounts made up to 31 March 2017
1 March 2017Confirmation statement made on 27 February 2017 with updates
1 March 2017Confirmation statement made on 27 February 2017 with updates
28 October 2016Total exemption small company accounts made up to 31 March 2016
28 October 2016Total exemption small company accounts made up to 31 March 2016
26 October 2016Secretary's details changed for Glenn Arnold on 1 October 2016
26 October 2016Director's details changed for Mr Glenn Arnold on 1 October 2016
26 October 2016Director's details changed for Mr Glenn Arnold on 1 October 2016
26 October 2016Secretary's details changed for Glenn Arnold on 1 October 2016
26 October 2016Registered office address changed from 1 Cherry Orchard Kenilworth Warwickshire CV8 2SZ to 96 Burnham Road Whitley Coventry CV3 4BQ on 26 October 2016
26 October 2016Director's details changed for Mr Jeffrey Ian Arnold on 1 October 2016
26 October 2016Director's details changed for Mr Jeffrey Ian Arnold on 1 October 2016
26 October 2016Registered office address changed from 1 Cherry Orchard Kenilworth Warwickshire CV8 2SZ to 96 Burnham Road Whitley Coventry CV3 4BQ on 26 October 2016
29 September 2016Appointment of Mr Glenn Arnold as a director on 30 June 2016
29 September 2016Appointment of Mr Glenn Arnold as a director on 30 June 2016
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
25 November 2015Total exemption small company accounts made up to 31 March 2015
25 November 2015Total exemption small company accounts made up to 31 March 2015
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
27 November 2014Total exemption small company accounts made up to 31 March 2014
27 November 2014Total exemption small company accounts made up to 31 March 2014
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
21 November 2013Total exemption small company accounts made up to 31 March 2013
21 November 2013Total exemption small company accounts made up to 31 March 2013
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
7 November 2012Total exemption small company accounts made up to 31 March 2012
7 November 2012Total exemption small company accounts made up to 31 March 2012
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
24 November 2011Total exemption small company accounts made up to 31 March 2011
24 November 2011Total exemption small company accounts made up to 31 March 2011
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders
1 October 2010Total exemption small company accounts made up to 31 March 2010
1 October 2010Total exemption small company accounts made up to 31 March 2010
1 March 2010Director's details changed for Jeffrey Ian Arnold on 1 March 2010
1 March 2010Registered office address changed from 1 Cherry Orchard Kenilworth Worcestershire CV8 2SZ on 1 March 2010
1 March 2010Registered office address changed from 1 Cherry Orchard Kenilworth Worcestershire CV8 2SZ on 1 March 2010
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Jeffrey Ian Arnold on 1 March 2010
1 March 2010Director's details changed for Jeffrey Ian Arnold on 1 March 2010
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
1 March 2010Registered office address changed from 1 Cherry Orchard Kenilworth Worcestershire CV8 2SZ on 1 March 2010
1 June 2009Total exemption small company accounts made up to 31 March 2009
1 June 2009Total exemption small company accounts made up to 31 March 2009
4 March 2009Return made up to 27/02/09; full list of members
4 March 2009Return made up to 27/02/09; full list of members
6 May 2008Total exemption small company accounts made up to 31 March 2008
6 May 2008Total exemption small company accounts made up to 31 March 2008
23 April 2008Return made up to 27/02/08; full list of members
23 April 2008Return made up to 27/02/08; full list of members
4 July 2007Total exemption small company accounts made up to 31 March 2007
4 July 2007Total exemption small company accounts made up to 31 March 2007
15 May 2007Return made up to 27/02/07; full list of members
15 May 2007Return made up to 27/02/07; full list of members
9 June 2006Total exemption small company accounts made up to 31 March 2006
9 June 2006Total exemption small company accounts made up to 31 March 2006
12 May 2006Return made up to 27/02/06; full list of members
12 May 2006Return made up to 27/02/06; full list of members
17 March 2006New secretary appointed
17 March 2006Secretary resigned
17 March 2006New secretary appointed
17 March 2006Secretary resigned
16 May 2005Total exemption small company accounts made up to 31 March 2005
16 May 2005Total exemption small company accounts made up to 31 March 2005
22 March 2005Return made up to 27/02/05; full list of members
22 March 2005Return made up to 27/02/05; full list of members
16 June 2004Total exemption small company accounts made up to 31 March 2004
16 June 2004Total exemption small company accounts made up to 31 March 2004
8 April 2004Return made up to 27/02/04; full list of members
8 April 2004Return made up to 27/02/04; full list of members
19 January 2004Accounting reference date extended from 29/02/04 to 31/03/04
19 January 2004Accounting reference date extended from 29/02/04 to 31/03/04
26 March 2003New director appointed
26 March 2003New secretary appointed
26 March 2003Director resigned
26 March 2003New director appointed
26 March 2003New secretary appointed
26 March 2003Secretary resigned
26 March 2003Director resigned
26 March 2003Secretary resigned
21 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100
21 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100
27 February 2003Incorporation
27 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing