TILE - History of Changes


DateDescription
2024-03-24 delete otherexecutives David Kong
2024-03-24 delete otherexecutives Paul Doran
2024-03-24 insert otherexecutives NICHOLLS AND CLARKE
2024-03-24 delete email me..@tile.org.uk
2024-03-24 delete person Paul Doran
2024-03-24 insert about_pages_linkeddomain ascer.es
2024-03-24 insert about_pages_linkeddomain confindustriaceramica.it
2024-03-24 insert about_pages_linkeddomain tilezine.co.uk
2024-03-24 insert address The Mount 43 Stafford Road Stone ST15 0HG
2024-03-24 insert contact_pages_linkeddomain instagram.com
2024-03-24 insert contact_pages_linkeddomain tilezine.co.uk
2024-03-24 insert index_pages_linkeddomain instagram.com
2024-03-24 insert management_pages_linkeddomain tilezine.co.uk
2024-03-24 insert person Christopher Causer
2024-03-24 insert person NICHOLLS AND CLARKE
2024-03-24 update person_description David Rowley => David Rowley
2024-03-24 update person_title David Kong: Member of the Board => Sustainability Working Group Chair
2024-03-24 update person_title David Rowley: Building Adhesives Limited; Member of the Board; Building Adhesives Ltd ( Chair ); Member of the Training Committee => Training Committee Chair; Member of the Board; BUILDING ADHESIVES LIMITED; Building Adhesives Ltd ( Chair
2024-03-24 update person_title Rebecca Talbot: Member of the Board; Instarmac Group Plc ( Chair ) => General Purposes & Marketing Committee Chair; Member of the Board
2023-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TALBOT / 07/11/2023
2023-09-07 delete person John James
2023-08-06 insert otherexecutives Andy Hone
2023-08-06 insert otherexecutives Jim Percival
2023-08-06 insert person Andy Hone
2023-08-06 insert person Jim Percival
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-15 delete otherexecutives Amanda Searle
2023-04-15 delete person Amanda Searle
2023-03-15 insert person Sebastian Stokes
2023-01-10 delete source_ip 148.253.153.170
2023-01-10 insert source_ip 91.192.192.71
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-12-07 update statutory_documents DIRECTOR APPOINTED MR DAVID KONG
2022-10-08 insert otherexecutives David Kong
2022-10-08 insert person David Kong
2022-07-08 delete otherexecutives Richard Wallis
2022-07-08 delete person Richard Wallis
2022-07-08 insert person Ashley Humphries
2022-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLIS
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-08 delete address 86 - 88 Headley Road, Woodley, Reading, Berks, RG5 4JE
2022-05-08 delete address 89-95 Parkway, London NW1 7PP
2022-05-08 delete address Marabese Ceramics Waterside Park, Old Wolverton road, Wolverton Milton Keynes MK12 5NL
2022-05-08 delete address Unit 25 Work Road, Letchworth Garden City SG6 1LG
2022-05-08 delete address Unit 5 Manor Park, Windsor Road, Bedford MK42 9HW
2022-05-08 insert address 25 Woodside Industrial Estate, Works Road, Letchworth, Bedfordshire, SG6 1LA
2022-05-08 insert address 5 Windsor Road, Manor Park, Bedford, MK42 9SU
2022-05-08 insert address 86-88 Headley Road, Woodley, near Reading, Berkshire, RG5 4JE
2022-05-08 insert address 89-95 Parkway, Camden, London, NW1 7PP
2022-05-08 insert address Waterside Park, Old Wolverton Road, Milton Keynes, MK12 5NL
2022-05-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-07 delete address Gipsy Lane, Bishops Stortford, Herts, CM23 1HA
2022-04-07 insert address Pilgrim's Barn, Gypsy Lane, Bishop's Stortford, Hertfordshire, CM23 1HA
2022-03-08 insert otherexecutives Richard Hill
2022-03-08 insert person Richard Hill
2022-03-08 update person_title Brian Newell MBE: Member of the Board; Shackerley Holdings Ltd ( Chair ); Chairman of the Technical Committee => Member of the Board; Chairman of the Technical Committee
2022-03-08 update person_title David Rowley: Building Adhesives Limited; Member of the Board; Chairman of the Training Committee => Building Adhesives Limited; Member of the Board; Building Adhesives Ltd ( Chair ); Member of the Training Committee
2022-03-08 update person_title David Talbot: Member of the Board => Craven Dunnill & Co Ltd; Member of the Board; Member of the Technical Committee
2022-03-08 update person_title Rebecca Talbot: Member of the Board; Instarmac ( Chair ) => Member of the Board; Instarmac Group Plc ( Chair )
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-07-13 insert otherexecutives David Hackett
2021-07-13 insert person David Hackett
2021-06-23 update statutory_documents DIRECTOR APPOINTED MR DAVID HACKETT
2021-06-23 update statutory_documents DIRECTOR APPOINTED MR DAVID TALBOT
2021-06-11 delete otherexecutives Ian Crowther
2021-06-11 delete otherexecutives Lee Kidd
2021-06-11 delete person Adam Schreiber
2021-06-11 delete person Ian Crowther
2021-06-11 delete person Lee Kidd
2021-06-11 insert person Ben Bryden
2021-06-11 insert person Ciara Barry
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CROWTHER
2021-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE KIDD
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-07-13 delete secretary Kay Porter
2020-07-13 insert ceo Kay Porter
2020-07-13 update person_title Kay Porter: Company Secretary => Chief Executive Officer
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-12-06 insert person Daria Banks
2019-11-05 delete about_pages_linkeddomain architecture.com
2019-11-05 delete person Jason Brunt
2019-11-05 delete source_ip 148.253.133.24
2019-11-05 insert person Adam Schreiber
2019-11-05 insert person Charley Everiss
2019-11-05 insert person Filippo Rampado
2019-11-05 insert source_ip 148.253.153.170
2019-09-06 insert person John James
2019-08-06 update website_status FlippedRobots => OK
2019-08-06 delete about_pages_linkeddomain euf-federation.com
2019-07-17 update website_status OK => FlippedRobots
2019-06-17 delete address The Mount, Stafford Road, Stone, Staffordshire, ST15 0HG
2019-06-17 insert address The Mount, 43 Stafford Road, Stone, Staffordshire, ST15 0HG
2019-06-17 update primary_contact The Mount, Stafford Road, Stone, Staffordshire, ST15 0HG => The Mount, 43 Stafford Road, Stone, Staffordshire, ST15 0HG
2019-05-17 insert otherexecutives Tim Tatlock
2019-05-17 delete address The Mount, Stafford Close, Stone, Staffordshire, ST15 0HG
2019-05-17 insert address The Mount, Stafford Road, Stone, Staffordshire, ST15 0HG
2019-05-17 insert person Tim Tatlock
2019-05-17 update primary_contact The Mount, Stafford Close, Stone, Staffordshire, ST15 0HG => The Mount, Stafford Road, Stone, Staffordshire, ST15 0HG
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-01 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY TATLOCK
2019-04-15 delete otherexecutives Brian Linnington
2019-04-15 delete person Brian Linnington
2019-04-15 insert about_pages_linkeddomain euf-federation.com
2019-04-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents DIRECTOR APPOINTED MRS REBECCA LOUISE TALBOT
2019-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LINNINGTON
2019-02-11 insert about_pages_linkeddomain architecture.com
2019-02-11 insert about_pages_linkeddomain constructionproducts.org.uk
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2019-01-04 insert otherexecutives Amanda Searle
2019-01-04 insert person Amanda Searle
2019-01-04 insert person Carl Goulden
2019-01-04 insert person Gavin Spencer
2019-01-04 insert person Jason Brunt
2019-01-04 update person_title Ian Crowther: Member of the Board; Nicholls and Clarke ( Chair ) => Member of the Board
2018-09-11 delete general_emails in..@tile.org.uk
2018-09-11 insert support_emails te..@tile.org.uk
2018-09-11 delete email in..@tile.org.uk
2018-09-11 delete source_ip 82.118.110.51
2018-09-11 insert email me..@tile.org.uk
2018-09-11 insert email me..@tile.org.uk
2018-09-11 insert email te..@tile.org.uk
2018-09-11 insert source_ip 148.253.133.24
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-14 insert person Paul Doran
2018-03-14 update person_title Brian Newell: Member of the Board => Member of the Board; Shackerley Holdings Ltd ( Chair ); Chairman of the Technical Committee
2018-03-14 update person_title Ian Crowther: Member of the Board => Member of the Board; Nicholls and Clarke ( Chair )
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2018-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BELL
2017-09-14 insert otherexecutives Brian Linnington
2017-09-14 insert otherexecutives Lee Kidd
2017-09-14 insert person Brian Linnington
2017-09-14 insert person Lee Kidd
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-28 update statutory_documents DIRECTOR APPOINTED MR LEE MICHAEL KIDD
2017-07-26 update statutory_documents DIRECTOR APPOINTED MR BRIAN LINNINGTON
2017-07-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-20 insert about_pages_linkeddomain builduk.org
2017-01-09 delete otherexecutives Peter Bell
2017-01-09 delete person Peter Bell
2017-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY HEATH
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTON
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LINCOLN-EVANS
2016-09-04 delete otherexecutives David Banton
2016-09-04 delete otherexecutives Tony Cotton
2016-09-04 delete person David Banton
2016-09-04 delete person Tony Cotton
2016-09-04 update person_description Bob Howard => Bob Howard
2016-08-07 update person_description Bob Howard => Bob Howard
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 insert otherexecutives David Rowley
2016-07-08 insert otherexecutives Ian Crowther
2016-07-08 insert otherexecutives Richard Wallis
2016-07-08 insert person David Rowley
2016-07-08 insert person Ian Crowther
2016-07-08 insert person Richard Wallis
2016-05-23 update statutory_documents DIRECTOR APPOINTED MR DAVID ROWLEY
2016-05-23 update statutory_documents DIRECTOR APPOINTED MR IAN CROWTHER
2016-05-23 update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES WALLIS
2016-05-13 update website_status OK => DomainNotFound
2016-01-30 delete address The Mount, Stafford Close, Stone, Staffordshire ST15 0LS
2016-01-30 delete source_ip 94.136.36.64
2016-01-30 insert address The Mount, Stafford Close, Stone, Staffordshire, ST15 0HG
2016-01-30 insert source_ip 82.118.110.51
2016-01-30 update primary_contact The Mount, Stafford Close, Stone, Staffordshire ST15 0LS => The Mount, Stafford Close, Stone, Staffordshire, ST15 0HG
2016-01-08 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-08 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-11 update statutory_documents 26/11/15 NO MEMBER LIST
2015-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWLEY
2015-10-29 insert index_pages_linkeddomain ttaawards.com
2015-10-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 delete otherexecutives Keith Marsh
2015-10-01 delete otherexecutives Mark Louch
2015-10-01 delete otherexecutives Ray Smith
2015-10-01 delete otherexecutives Stephen Connell
2015-10-01 insert otherexecutives Dave Nelson
2015-10-01 insert otherexecutives Mandy Searle
2015-10-01 insert otherexecutives Shelley Johnson
2015-10-01 delete index_pages_linkeddomain ttaawards.com
2015-10-01 delete person Keith Marsh
2015-10-01 delete person Mark Louch
2015-10-01 delete person Ray Smith
2015-10-01 delete person Stephen Connell
2015-10-01 insert person Dave Nelson
2015-10-01 insert person Mandy Searle
2015-10-01 insert person Shelley Johnson
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 insert service_pages_linkeddomain citb.co.uk
2015-07-08 insert service_pages_linkeddomain the-nhtg.org.uk
2015-05-13 delete otherexecutives Darren Lawrence
2015-05-13 delete otherexecutives Gary Nash
2015-05-13 delete otherexecutives Gemma Bennett
2015-05-13 delete otherexecutives James Hardie
2015-05-13 delete otherexecutives Julie Lehto
2015-05-13 delete otherexecutives Nathan Rees
2015-05-13 delete otherexecutives Sophia McKain
2015-05-13 delete otherexecutives Stan Valler
2015-05-13 insert otherexecutives Andy Pollock
2015-05-13 insert otherexecutives Gerald Kelly
2015-05-13 insert otherexecutives John Passmore
2015-05-13 insert otherexecutives Kay Porter
2015-05-13 insert otherexecutives Kevin Sykes
2015-05-13 insert otherexecutives Lee Randall
2015-05-13 insert otherexecutives Lynne Flavell
2015-05-13 insert otherexecutives Mark Ruthven
2015-05-13 insert otherexecutives Neil Whitehead
2015-05-13 insert otherexecutives Paul Doran
2015-05-13 insert otherexecutives Phil Hawkes
2015-05-13 insert otherexecutives Simon Titmus
2015-05-13 insert otherexecutives Will Wright
2015-05-13 delete person Darren Lawrence
2015-05-13 delete person Gary Nash
2015-05-13 delete person Gemma Bennett
2015-05-13 delete person James Hardie
2015-05-13 delete person Julie Lehto
2015-05-13 delete person Nathan Rees
2015-05-13 delete person Sophia McKain
2015-05-13 delete person Stan Valler
2015-05-13 insert person Andy Pollock
2015-05-13 insert person David Banton
2015-05-13 insert person Gerald Kelly
2015-05-13 insert person John Passmore
2015-05-13 insert person Kevin Sykes
2015-05-13 insert person Lee Randall
2015-05-13 insert person Lynne Flavell
2015-05-13 insert person Mark Ruthven
2015-05-13 insert person Neil Whitehead
2015-05-13 insert person Paul Doran
2015-05-13 insert person Phil Hawkes
2015-05-13 insert person Simon Titmus
2015-05-13 insert person Will Wright
2015-05-13 update person_title Kay Porter: Company Secretary => Smart Marketing Works Limited; Member of the Marketing Committee; Company Secretary
2015-05-13 update person_title Lisa Cobden: Ceram Research; Member of the Technical Committee => Member of the Technical Committee
2015-04-11 update robots_txt_status www.tiles.org.uk: 404 => 200
2015-03-14 delete partner M2 Direct Limited
2015-03-14 insert service_pages_linkeddomain bal-adhesives.co.uk
2015-03-14 insert service_pages_linkeddomain johnson-tiles.com
2015-03-14 insert service_pages_linkeddomain mapei.co.uk
2015-03-14 insert service_pages_linkeddomain schluter.com
2015-02-14 delete partner Dantotsu Ltd
2015-02-14 delete partner Mansell & Wells Ltd
2015-02-14 delete partner Uber Designz Ltd
2015-01-13 insert index_pages_linkeddomain ttaawards.com
2014-12-07 delete address THE MOUNT 43, STAFFORD ROAD STONE STAFFORDSHIRE ENGLAND ST15 0HG
2014-12-07 insert address THE MOUNT 43, STAFFORD ROAD STONE STAFFORDSHIRE ST15 0HG
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2014-12-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-11-28 delete otherexecutives Adam Dudley
2014-11-28 delete otherexecutives Andrew Dixon
2014-11-28 delete otherexecutives John Chambers
2014-11-28 delete otherexecutives Julie Steggles
2014-11-28 delete otherexecutives Nina Royle
2014-11-28 delete otherexecutives Steve Ainsley
2014-11-28 insert otherexecutives Gemma Bennett
2014-11-28 insert otherexecutives Michelle Costigan
2014-11-28 insert otherexecutives Richard Wallis
2014-11-28 insert otherexecutives Shaun Mason
2014-11-28 insert otherexecutives Sophia McKain
2014-11-28 delete address Court, 83 Copers Cope Road, Beckenham, Kent BR3 1NR
2014-11-28 delete person Adam Dudley
2014-11-28 delete person Andrew Dixon
2014-11-28 delete person John Chambers
2014-11-28 delete person Julie Steggles
2014-11-28 delete person Nina Royle
2014-11-28 delete person Steve Ainsley
2014-11-28 insert address The Mount, 43 Stafford Road, Stone, Staffordshire, ST15 0HG
2014-11-28 insert person Gemma Bennett
2014-11-28 insert person Michelle Costigan
2014-11-28 insert person Richard Wallis
2014-11-28 insert person Shaun Mason
2014-11-28 insert person Sophia McKain
2014-11-27 update statutory_documents 26/11/14 NO MEMBER LIST
2014-11-24 update statutory_documents DIRECTOR APPOINTED MR ROBERT HAWLEY
2014-10-28 delete otherexecutives Mark Cummins
2014-10-28 delete otherexecutives Mike Barrett
2014-10-28 delete person Mark Cummins
2014-10-28 delete person Mike Barrett
2014-09-23 delete otherexecutives Gary Walsh
2014-09-23 delete otherexecutives Jon Dyson
2014-09-23 delete otherexecutives Mark Ruthven
2014-09-23 delete otherexecutives Mike Leitch
2014-09-23 delete otherexecutives Mike Mansell
2014-09-23 delete otherexecutives Sarah Rose
2014-09-23 insert otherexecutives Robert Sheppard
2014-09-23 insert otherexecutives Shirley Holland
2014-09-23 delete address The Mount, 43 Stafford Road, Stone, Staffordshire ST15 0HG, UK
2014-09-23 delete partner Bisazza UK Ltd
2014-09-23 delete person Gary Walsh
2014-09-23 delete person Jon Dyson
2014-09-23 delete person Mark Ruthven
2014-09-23 delete person Mike Leitch
2014-09-23 delete person Mike Mansell
2014-09-23 delete person Sarah Rose
2014-09-23 insert address The Mount, Stafford Close, Stone, Staffordshire ST15 0LS
2014-09-23 insert person Robert Hawley
2014-09-23 insert person Robert Sheppard
2014-09-23 insert person Shirley Holland
2014-09-23 update primary_contact The Mount, 43 Stafford Road, Stone, Staffordshire ST15 0HG, UK => The Mount, Stafford Close, Stone, Staffordshire ST15 0LS
2014-08-16 delete contact_pages_linkeddomain getbritainbuilding.org
2014-08-16 delete contact_pages_linkeddomain no-retention.co.uk
2014-08-16 delete index_pages_linkeddomain getbritainbuilding.org
2014-08-16 delete index_pages_linkeddomain no-retention.co.uk
2014-08-16 delete index_pages_linkeddomain tilezine.co.uk
2014-08-16 delete management_pages_linkeddomain getbritainbuilding.org
2014-08-16 delete management_pages_linkeddomain no-retention.co.uk
2014-08-16 delete source_ip 217.8.240.138
2014-08-16 insert address The Mount, 43 Stafford Road, Stone, Staffordshire ST15 0HG, UK
2014-08-16 insert partner Albert & Michael Heath Ltd
2014-08-16 insert person Larsen Building
2014-08-16 insert source_ip 94.136.36.64
2014-08-16 update robots_txt_status www.tiles.org.uk: 200 => 404
2014-08-07 delete address FORUM COURT 83 COPERS COPE ROAD BECKENHAM KENT BR3 1NR
2014-08-07 insert address THE MOUNT 43, STAFFORD ROAD STONE STAFFORDSHIRE ENGLAND ST15 0HG
2014-08-07 update registered_address
2014-08-01 update statutory_documents DIRECTOR APPOINTED MR COLIN LINCOLN-EVANS
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FORUM COURT 83 COPERS COPE ROAD BECKENHAM KENT BR3 1NR
2014-07-22 update statutory_documents DIRECTOR APPOINTED MR ROBERT HOWARD
2014-07-21 update statutory_documents SECRETARY APPOINTED MS KAY PORTER
2014-07-11 delete address PO Box 3627, Stone, ST15 9EH, UK
2014-07-11 insert address 43 Stafford Road, Stone, Staffordshire ST15 0HG
2014-07-11 update primary_contact PO Box 3627, Stone, ST15 9EH, UK => 43 Stafford Road, Stone, Staffordshire ST15 0HG
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-29 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-04-21 delete otherexecutives Henry Williamson
2014-04-21 delete person Henry Williamson
2014-03-23 insert general_emails in..@tile.org.uk
2014-03-23 delete address Court, 83 Copers Cope Road, Beckenham, Kent, BR3 1NR, UK
2014-03-23 delete fax 020 8663 0949
2014-03-23 insert address PO Box 3627, Stone, ST15 9EH, UK
2014-03-23 insert email in..@tile.org.uk
2014-03-23 insert phone 0300 365 8453
2014-03-23 update primary_contact Court, 83 Copers Cope Road, Beckenham, Kent, BR3 1NR, UK => PO Box 3627, Stone, ST15 9EH, UK
2014-02-07 insert otherexecutives Russell Steven
2014-02-07 insert person Russell Steven
2014-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LOUCH
2014-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY DAY
2014-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY DAY
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD
2014-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-27 update statutory_documents 26/11/13 NO MEMBER LIST
2013-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CROWTHER
2013-08-27 delete otherexecutives John Lockwood
2013-08-27 delete otherexecutives Kevin Jackson
2013-08-27 delete otherexecutives Michael Gadney
2013-08-27 delete otherexecutives Michelle Costigan
2013-08-27 delete otherexecutives Oliver Farrell
2013-08-27 delete otherexecutives Peter Lerwill
2013-08-27 delete otherexecutives Sarah Ridgway
2013-08-27 delete otherexecutives Vanessa Edwards
2013-08-27 insert otherexecutives Alex Underwood
2013-08-27 insert otherexecutives Becky Firth
2013-08-27 insert otherexecutives Dan Ferrznolo
2013-08-27 insert otherexecutives Diane Wood
2013-08-27 insert otherexecutives Lee Rudkin
2013-08-27 insert otherexecutives Mark Cummins
2013-08-27 insert otherexecutives Nina Royle
2013-08-27 insert otherexecutives Peter Grice
2013-08-27 delete person John Lockwood
2013-08-27 delete person Kevin Jackson
2013-08-27 delete person Michael Gadney
2013-08-27 delete person Michelle Costigan
2013-08-27 delete person Oliver Farrell
2013-08-27 delete person Peter Lerwill
2013-08-27 delete person Sarah Ridgway
2013-08-27 delete person Vanessa Edwards
2013-08-27 insert person Alex Underwood
2013-08-27 insert person Becky Firth
2013-08-27 insert person Dan Ferrznolo
2013-08-27 insert person Diane Wood
2013-08-27 insert person Lee Rudkin
2013-08-27 insert person Mark Cummins
2013-08-27 insert person Nina Royle
2013-08-27 insert person Peter Grice
2013-08-27 update person_title Bob Howard: Chairman ) Wilson & Wylie Contracts Ltd; Member of the Board; Member of the Technical Committee; Member of the Fixer Training Committee => Member of the Board; Member of the Technical Committee; Chairman of the Fixer Training Committee
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-05-17 delete personal_emails le..@tiles.org.uk
2013-05-17 delete email le..@tiles.org.uk
2013-04-11 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2012-12-04 update statutory_documents 26/11/12 NO MEMBER LIST
2012-10-29 delete person Alan Brown
2012-10-29 delete person Bridie Webber
2012-10-29 delete person Dave Nelson
2012-10-29 delete person Helen Lees
2012-10-29 delete person John Batter
2012-10-29 delete person Judi Bedford Keogh
2012-10-29 delete person Mark Weaver
2012-10-29 delete person Pat Ansell
2012-10-29 delete person Paul Garner
2012-10-29 delete person Peter Hobby
2012-10-29 delete person Richard Choroszewski
2012-10-29 delete person Richard Haynes
2012-10-29 delete person Steve Dennis
2012-10-29 delete person Steve Whitehurst
2012-10-29 delete person Stuart Ross
2012-10-29 delete person Terry Berry
2012-10-29 delete person Tony Hyde
2012-10-29 insert person Colin Evans
2012-10-29 insert person David Talbot
2012-10-29 insert person Gary Nash
2012-10-29 insert person Glynn Davies
2012-10-29 insert person James Hardie
2012-10-29 insert person Joan Pask
2012-10-29 insert person John Bocchetta
2012-10-29 insert person John Chambers
2012-10-29 insert person Julie Lehto
2012-10-29 insert person Julie Steggles
2012-10-29 insert person Kay Porter
2012-10-29 insert person Lesley Clarke
2012-10-29 insert person Mark Currums
2012-10-29 insert person Mark Ruthven
2012-10-29 insert person Martin Pouncy
2012-10-29 insert person Michael Gadney
2012-10-29 insert person Michelle Costigan
2012-10-29 insert person Mike Bennett
2012-10-29 insert person Mike Mansell
2012-10-29 insert person Phil Nicholls
2012-10-29 insert person Ray Smith
2012-10-29 insert person Rob Sheppard
2012-10-29 insert person Roy Croft
2012-10-29 insert person Sarah Ridgway
2012-10-29 insert person Stephen Lovatt
2012-10-29 insert person Steve Wyatt
2012-10-29 insert person Vanessa Edwards
2012-10-29 update person_title Don Slade
2012-10-29 update person_title Mark Louch
2012-05-10 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-05-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMSON
2012-04-24 update statutory_documents DIRECTOR APPOINTED MR ANTHONY PAUL COTTON
2012-04-24 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD LUFF
2012-04-24 update statutory_documents DIRECTOR APPOINTED MR WILLIAM VALLER
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES REED
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BATTER
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY VALLER
2011-11-29 update statutory_documents 26/11/11 NO MEMBER LIST
2011-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYDE
2011-04-19 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-04-04 update statutory_documents DIRECTOR APPOINTED MR PETER RICHARD BELL
2010-12-13 update statutory_documents 26/11/10 NO MEMBER LIST
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2010-04-27 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-11-30 update statutory_documents 26/11/09 NO MEMBER LIST
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILBERT HYDE / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY NEWELL / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FORBES / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT KERSHAW / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LENNOX REED / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BATTER / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LOUCH / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HOWARD HEATH / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CROWTHER / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM VALLER / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL LLOYD / 20/10/2009
2009-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JAN DAY / 20/10/2009
2009-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02 update statutory_documents ANNUAL RETURN MADE UP TO 26/11/08
2008-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY REID / 31/05/2008
2008-05-16 update statutory_documents DIRECTOR APPOINTED ANTHONY GILDERT HYDE
2008-05-16 update statutory_documents DIRECTOR APPOINTED JAMES LENNOX REED
2008-05-16 update statutory_documents DIRECTOR APPOINTED JOHN EDWARD BATTER
2008-05-06 update statutory_documents DIRECTOR APPOINTED STEPHEN PAUL LLOYD
2008-04-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD CHOROSZEWSKI
2008-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-05 update statutory_documents ANNUAL RETURN MADE UP TO 26/11/07
2007-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10 update statutory_documents DIRECTOR RESIGNED
2007-01-10 update statutory_documents DIRECTOR RESIGNED
2006-12-06 update statutory_documents ANNUAL RETURN MADE UP TO 26/11/06
2006-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-27 update statutory_documents DIRECTOR RESIGNED
2006-03-27 update statutory_documents DIRECTOR RESIGNED
2006-03-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-01-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-03 update statutory_documents ANNUAL RETURN MADE UP TO 26/11/05
2005-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16 update statutory_documents DIRECTOR RESIGNED
2004-12-02 update statutory_documents ANNUAL RETURN MADE UP TO 26/11/04
2004-07-12 update statutory_documents DIRECTOR RESIGNED
2004-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-01 update statutory_documents ANNUAL RETURN MADE UP TO 24/11/03
2003-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-01 update statutory_documents DIRECTOR RESIGNED
2002-12-16 update statutory_documents ANNUAL RETURN MADE UP TO 10/12/02
2002-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-03 update statutory_documents DIRECTOR RESIGNED
2001-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-18 update statutory_documents ANNUAL RETURN MADE UP TO 13/12/01
2001-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-04 update statutory_documents DIRECTOR RESIGNED
2001-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-29 update statutory_documents DIRECTOR RESIGNED
2001-01-02 update statutory_documents ANNUAL RETURN MADE UP TO 20/12/00
2000-11-13 update statutory_documents DIRECTOR RESIGNED
2000-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-01-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION