Advanced company searchLink opens in new window

TPG (WEST MIDLANDS) LIMITED

Company number 01329787

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)
03 Feb 2016 AP04 Appointment of Tpg Investments Ltd as a secretary on 29 July 2015
03 Feb 2016 AP02 Appointment of Tpg Investments Ltd as a director on 29 July 2015
22 Dec 2015 MR04 Satisfaction of charge 013297870038 in full
15 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,060,000
16 Mar 2015 MR04 Satisfaction of charge 34 in full
16 Mar 2015 MR04 Satisfaction of charge 35 in full
16 Mar 2015 MR04 Satisfaction of charge 36 in full
16 Mar 2015 MR04 Satisfaction of charge 37 in full
26 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
22 Sep 2014 MR01 Registration of charge 013297870038, created on 22 September 2014
29 Aug 2014 TM01 Termination of appointment of Christopher Richard Wickham as a director on 29 August 2014
20 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,060,000
17 Mar 2014 MR04 Satisfaction of charge 28 in full
17 Mar 2014 MR04 Satisfaction of charge 32 in full
27 Dec 2013 MR04 Satisfaction of charge 33 in full
01 Nov 2013 TM01 Termination of appointment of Paul Weddle as a director
02 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,060,000
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 37
27 Sep 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
03 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
03 Aug 2012 AD02 Register inspection address has been changed from C/O Adamsleeclark Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD