Company NameTiles Porcelain Limited
Company StatusActive
Company Number06105053
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Jason Colling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Secretary NameMr Jason Colling
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameDavid Colling
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameJoyce Colling
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameMiss Tracey Bryden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameMr Darren Wragg
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameMr Paul Glendenning
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameMrs Claire Louise Glendenning
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameLynda Glendenning
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameDouglas Glendenning
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameJoyce Trudy Bryden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuytiles.Com Unit 1, Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8JF
Director NameJeanne Rutter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameKeith Rutter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameMary Olwen Wragg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director NameMrs Kate Wragg
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPromotion House Off Littleburn Road
Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitetilesporcelain.co.uk
Email address[email protected]
Telephone0191 3783896
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Off Littleburn Road, Littleburn Industrial Estate
Langley Moor
Co Durham
DH7 8JF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Claire Glendenning
6.00%
Ordinary B
12 at £1David Colling
6.00%
Ordinary D
12 at £1Lynda Glendenning
6.00%
Ordinary B
12 at £1Tracey Bryden
6.00%
Ordinary D
11 at £1Douglas Glendenning
5.50%
Ordinary B
11 at £1Joyce Colling
5.50%
Ordinary D
10 at £1Jeanne Rutter
5.00%
Ordinary C
10 at £1Kate Wragg
5.00%
Ordinary A
10 at £1Keith Rutter
5.00%
Ordinary C
10 at £1Mary Olwen Wragg
5.00%
Ordinary C
35 at £1Jason Colling
17.50%
Ordinary A
35 at £1Paul Glendenning
17.50%
Ordinary A
20 at £1Darren Wragg
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,753,128
Cash£156,563
Current Liabilities£322,126

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

10 October 2017Delivered on: 16 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 January 2012Delivered on: 28 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H l/h property k/a promotion house littleburn industrial estate langley moor durham t/n DU277827.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
19 July 2023Registered office address changed from Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ United Kingdom to Unit 1 Off Littleburn Road, Littleburn Industrial Estate Langley Moor Co Durham DH7 8JF on 19 July 2023 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
15 July 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (6 pages)
17 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
24 October 2021Change of share class name or designation (2 pages)
24 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2021Memorandum and Articles of Association (10 pages)
24 October 2021Change of share class name or designation (2 pages)
14 October 2021Termination of appointment of Douglas Glendenning as a director on 8 October 2021 (1 page)
14 October 2021Termination of appointment of Keith Rutter as a director on 8 October 2021 (1 page)
14 October 2021Termination of appointment of Jeanne Rutter as a director on 8 October 2021 (1 page)
14 October 2021Notification of Tiles Porcelain Holdings Limited as a person with significant control on 8 October 2021 (2 pages)
14 October 2021Termination of appointment of Kate Wragg as a director on 8 October 2021 (1 page)
14 October 2021Termination of appointment of Darren Wragg as a director on 8 October 2021 (1 page)
14 October 2021Termination of appointment of Mary Olwen Wragg as a director on 8 October 2021 (1 page)
14 October 2021Termination of appointment of Claire Louise Glendenning as a director on 8 October 2021 (1 page)
14 October 2021Termination of appointment of Paul Glendenning as a director on 8 October 2021 (1 page)
14 October 2021Termination of appointment of Lynda Glendenning as a director on 8 October 2021 (1 page)
14 October 2021Cessation of Darren Wragg as a person with significant control on 8 October 2021 (1 page)
14 October 2021Cessation of Jason Colling as a person with significant control on 8 October 2021 (1 page)
14 October 2021Cessation of Paul Glendenning as a person with significant control on 8 October 2021 (1 page)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
12 November 2020Director's details changed for Mrs Claire Louise Glendenning on 12 November 2020 (2 pages)
5 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
14 July 2020Director's details changed for Mr Paul Glendenning on 14 July 2020 (2 pages)
14 July 2020Director's details changed for David Colling on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Douglas Glendenning on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Keith Rutter on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Joyce Colling on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from Buytiles.Com Unit 1, Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8JF to Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ on 14 July 2020 (1 page)
14 July 2020Director's details changed for Mr Jason Colling on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Mrs Claire Louise Glendenning on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Jeanne Rutter on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Darren Wragg on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Lynda Glendenning on 14 July 2020 (2 pages)
12 May 2020Confirmation statement made on 10 May 2020 with updates (6 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
3 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 October 2017Registration of charge 061050530002, created on 10 October 2017 (18 pages)
16 October 2017Registration of charge 061050530002, created on 10 October 2017 (18 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(11 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(11 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 September 2015Director's details changed for Claire Glendenning on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Claire Glendenning on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Lynda Glendenning on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Douglas Glendenning on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Paul Glendenning on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Lynda Glendenning on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Douglas Glendenning on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Paul Glendenning on 28 September 2015 (2 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(11 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(11 pages)
30 April 2015Director's details changed for Kate Wragg on 7 April 2015 (2 pages)
30 April 2015Director's details changed for Jeanne Rutter on 7 April 2015 (2 pages)
30 April 2015Director's details changed for Jeanne Rutter on 7 April 2015 (2 pages)
30 April 2015Director's details changed for Keith Rutter on 7 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Darren Wragg on 7 April 2015 (2 pages)
30 April 2015Director's details changed for Kate Wragg on 7 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Darren Wragg on 7 April 2015 (2 pages)
30 April 2015Director's details changed for Keith Rutter on 7 April 2015 (2 pages)
31 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200
(11 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200
(11 pages)
15 January 2014Director's details changed for Mr Darren Wragg on 14 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Darren Wragg on 14 January 2014 (2 pages)
8 January 2014Director's details changed for Lynda Glendenning on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Douglas Glendenning on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Lynda Glendenning on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Douglas Glendenning on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Douglas Glendenning on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Lynda Glendenning on 8 January 2014 (2 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 August 2013Director's details changed for Mr Darren Wragg on 31 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Darren Wragg on 31 July 2013 (2 pages)
1 August 2013Director's details changed for Kate Wragg on 31 July 2013 (2 pages)
1 August 2013Director's details changed for Kate Wragg on 31 July 2013 (2 pages)
10 May 2013Appointment of Miss Tracey Bryden as a director (2 pages)
10 May 2013Appointment of Miss Tracey Bryden as a director (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (11 pages)
10 May 2013Termination of appointment of Joyce Bryden as a director (1 page)
10 May 2013Termination of appointment of Joyce Bryden as a director (1 page)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (11 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
28 November 2012Appointment of Keith Rutter as a director (2 pages)
28 November 2012Appointment of Jeanne Rutter as a director (2 pages)
28 November 2012Appointment of Kate Wragg as a director (2 pages)
28 November 2012Appointment of Keith Rutter as a director (2 pages)
28 November 2012Appointment of Kate Wragg as a director (2 pages)
28 November 2012Appointment of Jeanne Rutter as a director (2 pages)
27 November 2012Appointment of Mary Olwen Wragg as a director (2 pages)
27 November 2012Appointment of Mary Olwen Wragg as a director (2 pages)
21 November 2012Appointment of Joyce Colling as a director (2 pages)
21 November 2012Appointment of Joyce Trudy Bryden as a director (2 pages)
21 November 2012Appointment of Joyce Trudy Bryden as a director (2 pages)
21 November 2012Appointment of David Colling as a director (2 pages)
21 November 2012Appointment of Joyce Colling as a director (2 pages)
21 November 2012Appointment of David Colling as a director (2 pages)
16 November 2012Director's details changed for Claire Glendenning on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Lynda Glendenning on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Douglas Glendenning on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Douglas Glendenning on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Claire Glendenning on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Lynda Glendenning on 16 November 2012 (2 pages)
15 November 2012Appointment of Lynda Glendenning as a director (2 pages)
15 November 2012Appointment of Douglas Glendenning as a director (2 pages)
15 November 2012Appointment of Claire Glendenning as a director (2 pages)
15 November 2012Appointment of Douglas Glendenning as a director (2 pages)
15 November 2012Appointment of Claire Glendenning as a director (2 pages)
15 November 2012Appointment of Lynda Glendenning as a director (2 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 June 2012Director's details changed for Mr Jason Colling on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Paul Glendenning on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Jason Colling on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Darren Wragg on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Jason Colling on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Darren Wragg on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Paul Glendenning on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Paul Glendenning on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Jason Colling on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Jason Colling on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Jason Colling on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Darren Wragg on 1 June 2012 (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Director's details changed for Mr Darren Wragg on 4 January 2011 (2 pages)
23 February 2011Director's details changed for Mr Paul Glendenning on 9 March 2010 (2 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
23 February 2011Director's details changed for Mr Darren Wragg on 4 January 2011 (2 pages)
23 February 2011Director's details changed for Mr Paul Glendenning on 9 March 2010 (2 pages)
23 February 2011Director's details changed for Mr Paul Glendenning on 9 March 2010 (2 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
23 February 2011Director's details changed for Mr Darren Wragg on 4 January 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 June 2010Registered office address changed from Constantine Farm North Bitchburn Crook County Durham DL15 8QA on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Constantine Farm North Bitchburn Crook County Durham DL15 8QA on 21 June 2010 (1 page)
26 February 2010Director's details changed for Mr Jason Colling on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Mr Paul Glendenning on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Darren Wragg on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Jason Colling on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Darren Wragg on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Paul Glendenning on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
16 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 March 2009Director's change of particulars / paul glendenning / 17/12/2008 (1 page)
16 March 2009Director's change of particulars / paul glendenning / 17/12/2008 (1 page)
16 March 2009Return made up to 14/02/09; full list of members (5 pages)
16 March 2009Return made up to 14/02/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 November 2008Ad 24/10/08\gbp si 194@1=194\gbp ic 2/196\ (2 pages)
27 November 2008Ad 24/10/08\gbp si 194@1=194\gbp ic 2/196\ (2 pages)
27 October 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 5/6\ (1 page)
27 October 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 5/6\ (1 page)
18 April 2008Director and secretary's change of particulars / jason colling / 16/04/2008 (1 page)
18 April 2008Director and secretary's change of particulars / jason colling / 16/04/2008 (1 page)
26 March 2008Ad 19/02/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
26 March 2008Ad 19/02/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 7 hall terrace willington county durham DL15 0QN (1 page)
26 March 2008Registered office changed on 26/03/2008 from 7 hall terrace willington county durham DL15 0QN (1 page)
19 February 2008Registered office changed on 19/02/08 from: 7 hall terrace willington co durham DL15 0QN (1 page)
19 February 2008Registered office changed on 19/02/08 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
19 February 2008Registered office changed on 19/02/08 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
19 February 2008Registered office changed on 19/02/08 from: 7 hall terrace willington co durham DL15 0QN (1 page)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Ad 15/02/08--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
18 February 2008Ad 15/02/08--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
13 April 2007New secretary appointed;new director appointed (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 14-18 city road cardiff CF24 3DL (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 14-18 city road cardiff CF24 3DL (1 page)
2 April 2007New director appointed (3 pages)
14 February 2007Incorporation (13 pages)
14 February 2007Incorporation (13 pages)