Advanced company searchLink opens in new window

TITON HARDWARE LIMITED

Company number 01071731

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)
15 Dec 2020 CH03 Secretary's details changed for Ms Carolyn Isom on 15 December 2020
15 Dec 2020 TM02 Termination of appointment of David Alan Ruffell as a secretary on 15 December 2020
15 Dec 2020 AP03 Appointment of Ms Carolyn Isom as a secretary on 15 December 2020
02 Jul 2020 AA Full accounts made up to 30 September 2019
27 Jun 2020 TM01 Termination of appointment of John Neil Anderson as a director on 19 June 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
02 Jan 2020 AP01 Appointment of Mrs Carolyn Venessa Isom as a director on 16 December 2019
07 Nov 2019 CH01 Director's details changed for Tyson Neil Anderson on 7 November 2019
05 Jul 2019 AA Full accounts made up to 30 September 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
10 Apr 2018 AA Full accounts made up to 30 September 2017
13 Mar 2018 CH01 Director's details changed for Mr John Neil Anderson on 13 March 2018
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Nicholas Charles Howlett as a director on 15 January 2018
15 Jan 2018 CH01 Director's details changed for Julian Wiseman on 15 January 2018
02 Oct 2017 CH01 Director's details changed for David Alan Ruffell on 1 October 2017
02 Oct 2017 CH03 Secretary's details changed for David Alan Ruffell on 1 October 2017
28 Apr 2017 TM01 Termination of appointment of Kelvin Tabron as a director on 28 April 2017
20 Apr 2017 AA Full accounts made up to 30 September 2016
08 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
13 Feb 2017 AP01 Appointment of Mr Paul Steven Cowell as a director on 1 February 2017
13 Feb 2017 TM01 Termination of appointment of Susan Clifford as a director on 2 February 2017
03 Nov 2016 CH01 Director's details changed for Tony David Gearey on 3 November 2016
09 Sep 2016 AD01 Registered office address changed from , International House Peartree Road, Stanway, Colchester, Essex, CO3 0JL to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016
22 Aug 2016 AP01 Appointment of Mr Lionel James Holmes as a director on 22 August 2016