SERVICE WITH A TILE (ANGLIA) LIMITED - History of Changes


DateDescription
2023-06-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-06-07 delete address FIRST FLOOR, VANQUISH HOUSE WELLESLEY ROAD THARSTON NORWICH ENGLAND NR15 2PD
2023-06-07 insert address 6-8 FREEMAN STREET GRIMSBY ENGLAND DN32 7AA
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-07 update registered_address
2023-05-09 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-04-26 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2023 FROM FIRST FLOOR, VANQUISH HOUSE WELLESLEY ROAD THARSTON NORWICH NR15 2PD ENGLAND
2023-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLINS / 21/04/2023
2023-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL MILLINS / 21/04/2023
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-08 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-05 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-12-07 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 delete address 45A BIRCHFIELD LANE MULBARTON NORWICH ENGLAND NR14 8AA
2020-07-08 insert address FIRST FLOOR, VANQUISH HOUSE WELLESLEY ROAD THARSTON NORWICH ENGLAND NR15 2PD
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-08 update registered_address
2020-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 45A BIRCHFIELD LANE MULBARTON NORWICH NR14 8AA ENGLAND
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-18 update statutory_documents CESSATION OF LYNN MILLINS AS A PSC
2019-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN MILLINS
2019-06-20 delete address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR
2019-06-20 insert address 45A BIRCHFIELD LANE MULBARTON NORWICH ENGLAND NR14 8AA
2019-06-20 update registered_address
2019-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MILLINS / 14/05/2018
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-06-08 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH UNITED KINGDOM NR7 0HR
2018-06-08 insert address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR
2018-06-08 update registered_address
2018-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLINS / 14/05/2018
2018-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR UNITED KINGDOM
2018-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL MILLINS / 14/05/2018
2018-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNN MILLINS / 14/05/2018
2018-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 30 => 31
2018-01-07 update account_ref_month 4 => 3
2018-01-07 update accounts_last_madeup_date null => 2017-03-31
2018-01-07 update accounts_next_due_date 2018-01-20 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-07 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/03/2017
2017-06-08 insert sic_code 96090 - Other service activities n.e.c.
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN SAYER / 10/06/2016
2016-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION