-
TILECO (2012) BIDCO LIMITED - 8th Floor Temple Point 1, Temple Row, Birmingham, B2 5LG, United Kingdom
Company Information
- Company registration number
- 08228440
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8th Floor Temple Point 1
- Temple Row
- Birmingham
- B2 5LG 8th Floor Temple Point 1, Temple Row, Birmingham, B2 5LG UK
Management
- Managing Directors
- PAYNE, Christopher Richard
- WILSON, Stephen Graham
- Company secretaries
- ATTERBURY, Karen Lorraine
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-25
- Age Of Company 2012-09-25 11 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Domus Group Of Companies Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-09-19
- Last Date: 2020-09-05
-
TILECO (2012) BIDCO LIMITED Company Description
- TILECO (2012) BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08228440. Its current trading status is "live". It was registered 2012-09-25. It has declared SIC or NACE codes as "64209". It has 2 directors and 1 secretary.It can be contacted at 8Th Floor Temple Point 1 .
Get TILECO (2012) BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tileco (2012) Bidco Limited - 8th Floor Temple Point 1, Temple Row, Birmingham, B2 5LG, United Kingdom
- 2012-09-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TILECO (2012) BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-24) - LIQ03
keyboard_arrow_right 2020
-
resolution (2020-10-01) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-10-01) - 600
-
confirmation-statement-with-updates (2020-09-08) - CS01
-
liquidation-voluntary-declaration-of-solvency (2020-10-01) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-01) - AD01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-01-08) - TM02
-
legacy (2019-12-20) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2019-12-20) - SH19
-
legacy (2019-12-20) - CAP-SS
-
resolution (2019-12-20) - RESOLUTIONS
-
accounts-with-accounts-type-full (2019-10-08) - AA
-
move-registers-to-registered-office-company-with-new-address (2019-09-18) - AD04
-
change-person-director-company-with-change-date (2019-09-17) - CH01
-
confirmation-statement-with-no-updates (2019-09-17) - CS01
-
appoint-person-secretary-company-with-name-date (2019-01-08) - AP03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-03-23) - AA
-
appoint-corporate-secretary-company-with-name-date (2018-08-01) - AP04
-
change-to-a-person-with-significant-control (2018-08-08) - PSC05
-
termination-secretary-company-with-name-termination-date (2018-08-01) - TM02
-
confirmation-statement-with-no-updates (2018-09-05) - CS01
-
change-corporate-secretary-company-with-change-date (2018-08-22) - CH04
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-07) - AP01
-
mortgage-satisfy-charge-full (2017-12-14) - MR04
-
appoint-person-secretary-company-with-name-date (2017-12-11) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-14) - AD01
-
termination-director-company-with-name-termination-date (2017-12-14) - TM01
-
appoint-person-director-company-with-name (2017-12-14) - AP01
-
termination-director-company-with-name-termination-date (2017-12-07) - TM01
-
termination-secretary-company-with-name-termination-date (2017-12-07) - TM02
-
confirmation-statement-with-updates (2017-09-28) - CS01
-
notification-of-a-person-with-significant-control (2017-09-28) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-28) - PSC09
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-07) - MR01
-
mortgage-satisfy-charge-full (2017-07-05) - MR04
-
accounts-with-accounts-type-full (2017-04-19) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-05-11) - AA
-
confirmation-statement-with-updates (2016-10-05) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-21) - MR01
-
accounts-with-accounts-type-full (2015-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
accounts-with-accounts-type-full (2014-10-07) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-02-20) - SH01
-
appoint-person-director-company-with-name (2013-09-17) - AP01
-
appoint-person-secretary-company-with-name (2013-09-17) - AP03
-
termination-secretary-company-with-name (2013-09-17) - TM02
-
accounts-with-accounts-type-full (2013-10-02) - AA
-
change-sail-address-company (2013-11-12) - AD02
-
move-registers-to-sail-company (2013-11-12) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-14) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-12-20) - AD01
-
change-account-reference-date-company-current-shortened (2012-12-20) - AA01
-
legacy (2012-11-16) - MG01
-
change-account-reference-date-company-current-extended (2012-11-15) - AA01
-
legacy (2012-11-08) - MG01
-
incorporation-company (2012-09-25) - NEWINC
-
appoint-person-secretary-company-with-name (2012-11-14) - AP03