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

Pro Tiler Limited

Documents

Total Documents103
Total Pages700

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates
6 September 2023Audit exemption subsidiary accounts made up to 1 October 2022
26 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22
26 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22
23 May 2023Appointment of Ms Joanne Monica Steer as a secretary on 17 May 2023
23 May 2023Termination of appointment of Richard Andrew Cole as a secretary on 17 May 2023
2 March 2023Appointment of Mr Richard Andrew Cole as a secretary on 23 February 2023
2 March 2023Termination of appointment of Helen Evans as a secretary on 23 February 2023
11 November 2022Termination of appointment of Richard Andrew Cole as a secretary on 7 November 2022
11 November 2022Appointment of Mrs Helen Evans as a secretary on 7 November 2022
31 October 2022Confirmation statement made on 31 October 2022 with updates
8 June 2022Termination of appointment of Alistair Hodder as a secretary on 31 May 2022
8 June 2022Appointment of Richard Andrew Cole as a secretary on 31 May 2022
23 March 2022Memorandum and Articles of Association
23 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 March 2022Sub-division of shares on 9 March 2022
18 March 2022Withdrawal of a person with significant control statement on 18 March 2022
18 March 2022Notification of Topps Tiles Plc as a person with significant control on 9 March 2022
17 March 2022Registered office address changed from Unit 23 Mallard Close Earls Barton Northampton NN6 0JF England to Topps Tiles Thorpe Way Enderby Leicester LE19 1SU on 17 March 2022
17 March 2022Appointment of Alistair Hodder as a secretary on 9 March 2022
17 March 2022Termination of appointment of Sam Bucknall as a director on 9 March 2022
17 March 2022Termination of appointment of Andrew Peter Bucknall as a director on 9 March 2022
17 March 2022Current accounting period extended from 31 March 2022 to 30 September 2022
17 March 2022Termination of appointment of Wendy Doreen Bucknall as a director on 9 March 2022
17 March 2022Termination of appointment of Todd Bucknall as a director on 9 March 2022
17 March 2022Appointment of Mr Robert Parker as a director on 9 March 2022
17 March 2022Appointment of Stephen Robert Hopson as a director on 9 March 2022
16 March 2022Second filing of Confirmation Statement dated 11 February 2017
25 February 2022Notification of a person with significant control statement
25 February 2022Cessation of Wendy Doreen Bucknall as a person with significant control on 11 February 2017
11 February 2022Confirmation statement made on 11 February 2022 with no updates
14 January 2022Total exemption full accounts made up to 31 March 2021
8 June 2021Director's details changed for Todd Bucknall on 1 June 2021
22 March 2021Change of details for Mrs Wendy Bucknall as a person with significant control on 22 March 2021
22 March 2021Director's details changed for Mr Andrew Bucknall on 22 March 2021
22 March 2021Director's details changed for Mrs Wendy Bucknall on 22 March 2021
23 February 2021Confirmation statement made on 11 February 2021 with no updates
27 November 2020Termination of appointment of Andrew Bucknall as a director on 11 February 2010
27 November 2020Appointment of Mr Andrew Bucknall as a director on 11 February 2010
27 November 2020Registered office address changed from The Grainstore Warehouse, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England to Unit 23 Mallard Close Earls Barton Northampton NN6 0JF on 27 November 2020
30 October 2020Total exemption full accounts made up to 31 March 2020
17 February 2020Confirmation statement made on 11 February 2020 with no updates
16 December 2019Total exemption full accounts made up to 31 March 2019
21 February 2019Confirmation statement made on 11 February 2019 with no updates
27 September 2018Amended total exemption full accounts made up to 31 March 2018
17 August 2018Total exemption full accounts made up to 31 March 2018
12 February 2018Confirmation statement made on 11 February 2018 with no updates
7 December 2017Total exemption full accounts made up to 31 March 2017
7 December 2017Total exemption full accounts made up to 31 March 2017
10 November 2017Registered office address changed from 20a Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW to The Grainstore Warehouse, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB on 10 November 2017
10 November 2017Registered office address changed from 20a Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW to The Grainstore Warehouse, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB on 10 November 2017
13 February 2017Confirmation statement made on 11 February 2017 with updates
13 February 2017Confirmation statement made on 11 February 2017 with updates
13 February 201711/02/17 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 16.03.2022.
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
1 December 2015Total exemption small company accounts made up to 31 March 2015
1 December 2015Total exemption small company accounts made up to 31 March 2015
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
19 August 2014Total exemption small company accounts made up to 31 March 2014
19 August 2014Total exemption small company accounts made up to 31 March 2014
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
28 August 2013Total exemption small company accounts made up to 31 March 2013
28 August 2013Total exemption small company accounts made up to 31 March 2013
6 March 2013Director's details changed for Andrew Bucknall on 6 March 2013
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
6 March 2013Director's details changed for Andrew Bucknall on 6 March 2013
6 March 2013Director's details changed for Andrew Bucknall on 6 March 2013
2 July 2012Total exemption small company accounts made up to 31 March 2012
2 July 2012Total exemption small company accounts made up to 31 March 2012
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
24 October 2011Total exemption small company accounts made up to 31 March 2011
24 October 2011Total exemption small company accounts made up to 31 March 2011
5 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
5 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
4 May 2011Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom on 4 May 2011
4 May 2011Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom on 4 May 2011
4 May 2011Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom on 4 May 2011
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
11 May 2010Appointment of Andrew Bucknall as a director
11 May 2010Appointment of Wendy Bucknall as a director
11 May 2010Appointment of Wendy Bucknall as a director
11 May 2010Appointment of Andrew Bucknall as a director
28 April 2010Appointment of Sam Bucknall as a director
28 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 3
28 April 2010Appointment of Todd Bucknall as a director
28 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 3
28 April 2010Appointment of Sam Bucknall as a director
28 April 2010Appointment of Todd Bucknall as a director
15 February 2010Termination of appointment of Barbara Kahan as a director
15 February 2010Termination of appointment of Barbara Kahan as a director
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing