TILE CHOICE LIMITED

04210484
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
02 Aug 2024 insolvency Liquidation In Administration Progress Report 21 Buy now
26 Mar 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 52 Buy now
08 Mar 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
08 Mar 2024 insolvency Liquidation In Administration Proposals 52 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2024 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
09 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2023 mortgage Registration of a charge 18 Buy now
15 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 29 Buy now
15 Dec 2022 officers Termination of appointment of director (Richard Leslie Ford) 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 31 Buy now
08 Jul 2021 accounts Annual Accounts 29 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 officers Change of particulars for director (Mr Lee Van Rudkin) 2 Buy now
11 May 2021 officers Change of particulars for director (Mr Gavin Maiden) 2 Buy now
11 May 2021 officers Change of particulars for director (Mr Richard Leslie Ford) 2 Buy now
11 May 2021 officers Change of particulars for director (Mrs Susan Lesley Beasley) 2 Buy now
11 May 2021 officers Change of particulars for director (Mr Kevin Andrew Beasley) 2 Buy now
11 May 2021 officers Change of particulars for director (Mr Harold John Beasley) 2 Buy now
11 May 2021 officers Change of particulars for director (Mr Harold John Beasley) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 mortgage Registration of a charge 23 Buy now
28 Jan 2020 accounts Annual Accounts 28 Buy now
06 Aug 2019 mortgage Registration of a charge 8 Buy now
26 Jun 2019 officers Change of particulars for director (Mr Lee Van Rudkin) 2 Buy now
26 Jun 2019 officers Change of particulars for director (Mr Harold John Beasley) 2 Buy now
26 Jun 2019 officers Change of particulars for secretary (Mr Harold John Beasley) 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 27 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 29 Buy now
17 Jul 2017 mortgage Registration of a charge 7 Buy now
17 Jul 2017 mortgage Registration of a charge 7 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Dec 2016 accounts Annual Accounts 25 Buy now
06 Oct 2016 officers Termination of appointment of director (Carl Richard Summerfield) 1 Buy now
31 May 2016 annual-return Annual Return 12 Buy now
27 May 2016 mortgage Registration of a charge 7 Buy now
27 May 2016 mortgage Registration of a charge 8 Buy now
30 Mar 2016 mortgage Registration of a charge 8 Buy now
09 Dec 2015 capital Return of Allotment of shares 6 Buy now
09 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
09 Dec 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
09 Dec 2015 resolution Resolution 4 Buy now
17 Oct 2015 accounts Annual Accounts 22 Buy now
10 Jun 2015 officers Appointment of director (Mr Carl Richard Summerfield) 2 Buy now
10 Jun 2015 officers Appointment of director (Mr Richard Leslie Ford) 2 Buy now
10 Jun 2015 officers Appointment of director (Mr Lee Van Rudkin) 2 Buy now
18 May 2015 annual-return Annual Return 7 Buy now
18 May 2015 officers Change of particulars for director (Mr Gavin Maiden) 2 Buy now
05 Nov 2014 accounts Annual Accounts 21 Buy now
06 May 2014 annual-return Annual Return 7 Buy now
02 Apr 2014 accounts Annual Accounts 20 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Gavin Maiden) 2 Buy now
13 Jun 2013 annual-return Annual Return 7 Buy now
26 Mar 2013 accounts Annual Accounts 20 Buy now
25 May 2012 annual-return Annual Return 7 Buy now
04 Apr 2012 accounts Annual Accounts 20 Buy now
09 May 2011 annual-return Annual Return 7 Buy now
06 Jan 2011 accounts Annual Accounts 20 Buy now
20 May 2010 annual-return Annual Return 6 Buy now
20 May 2010 officers Change of particulars for director (Kevin Andrew Beasley) 2 Buy now
20 May 2010 officers Change of particulars for director (Gavin Maiden) 2 Buy now
20 May 2010 officers Change of particulars for director (Harold John Beasley) 2 Buy now
01 Apr 2010 accounts Annual Accounts 19 Buy now
21 Oct 2009 officers Termination of appointment of director (David O'connell) 1 Buy now
28 May 2009 annual-return Return made up to 03/05/09; full list of members 5 Buy now
06 Nov 2008 accounts Annual Accounts 19 Buy now
18 Jul 2008 annual-return Return made up to 03/05/08; full list of members 8 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2007 officers New director appointed 1 Buy now
19 Dec 2007 officers Secretary resigned 1 Buy now
19 Dec 2007 officers New secretary appointed 1 Buy now
19 Dec 2007 officers New director appointed 1 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 officers New director appointed 1 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 2007 accounts Annual Accounts 8 Buy now
14 Jun 2007 accounts Annual Accounts 7 Buy now
16 May 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
15 Mar 2007 officers New director appointed 1 Buy now
16 Jan 2007 capital Particulars of contract relating to shares 2 Buy now
16 Jan 2007 capital Ad 30/12/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now