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

GMW Tiling Limited

Documents

Total Documents36
Total Pages132

Filing History

14 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017
13 March 2017Confirmation statement made on 25 February 2017 with updates
22 November 2016Total exemption small company accounts made up to 31 March 2016
14 June 2016Termination of appointment of Suzanna Wootton-Banks as a director on 7 June 2016
9 March 2016Annual return made up to 25 February 2016
Statement of capital on 2016-03-09
  • GBP 100
29 July 2015Total exemption small company accounts made up to 31 March 2015
4 March 2015Annual return made up to 25 February 2015
Statement of capital on 2015-03-04
  • GBP 100
5 June 2014Total exemption small company accounts made up to 31 March 2014
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
19 August 2013Total exemption small company accounts made up to 31 March 2013
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
28 June 2012Total exemption small company accounts made up to 31 March 2012
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
23 March 2011Registered office address changed from Lydford Business Park Toy Farm, Unit 8 East Lydford Somerton Somerset TA11 7HA on 23 March 2011
23 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
6 July 2010Total exemption small company accounts made up to 31 March 2010
10 May 2010Termination of appointment of Linda Banks as a secretary
5 May 2010Appointment of South West Registrars Ltd as a secretary
24 March 2010Director's details changed for Mrs Suzanna Wootton-Banks on 25 February 2010
24 March 2010Registered office address changed from Unit 6 Torbay Industrial Estate Torbay Road Castle Cary Somerset BA7 7DW on 24 March 2010
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
24 March 2010Director's details changed for Mr Glen Wootton-Banks on 25 February 2010
7 January 2010Total exemption small company accounts made up to 31 March 2009
17 March 2009Registered office changed on 17/03/2009 from toy farm unit 8 east lydford somerton somerset TA11 7HA
12 March 2009Return made up to 25/02/09; full list of members
14 June 2008Particulars of a mortgage or charge / charge no: 1
31 March 2008Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\
27 March 2008Registered office changed on 27/03/2008 from 124 high street midsomer norton radstock BA3 2DA
26 March 2008Director appointed mr glen wootton-banks
26 March 2008Curr ext from 28/02/2009 to 31/03/2009
26 March 2008Secretary appointed mrs linda banks
26 March 2008Director appointed mrs suzanna wootton-banks
27 February 2008Appointment terminated secretary form 10 secretaries fd LTD
27 February 2008Appointment terminated director form 10 directors fd LTD
25 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing