Advanced company searchLink opens in new window

PENTAIR TUBING LIMITED

Company number 00223955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2013 AP03 Appointment of Sophie Katherine Grundy as a secretary
11 Jun 2013 AD01 Registered office address changed from Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 June 2013
10 Jun 2013 AD01 Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 10 June 2013
10 Jun 2013 TM02 Termination of appointment of Anton Alphonsus as a secretary
10 Jun 2013 TM01 Termination of appointment of Andrew Bowie as a director
10 Jun 2013 TM01 Termination of appointment of Anton Alphonsus as a director
08 Jan 2013 AD01 Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013
08 Jan 2013 AAMD Amended accounts made up to 24 September 2011
27 Dec 2012 CERTNM Company name changed tyco tubing LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
19 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
09 Oct 2012 AP01 Appointment of Michael Boardman as a director
05 Oct 2012 AP01 Appointment of Tommaso Toffolo as a director
04 Oct 2012 TM01 Termination of appointment of Francis Mckendry as a director
15 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
04 May 2012 AAMD Amended accounts made up to 24 September 2011
14 Feb 2012 AA Accounts for a dormant company made up to 24 September 2011
19 Jan 2012 TM02 Termination of appointment of Alison Boldison as a secretary
19 Dec 2011 AP03 Appointment of Mr Anton Bernard Alphonsus as a secretary
19 Dec 2011 AP01 Appointment of Andrew Bowie as a director
19 Dec 2011 AP01 Appointment of Mr Anton Bernard Alphonsus as a director
16 Dec 2011 AD01 Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011
16 Dec 2011 TM01 Termination of appointment of Alison Boldison as a director
10 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
14 Feb 2011 AA Accounts for a dormant company made up to 24 September 2010
09 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders