Advanced company searchLink opens in new window

TREMCO CPG STRUCTURECARE SERVICES LIMITED

Company number 01583503

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)
05 Jan 2011 CH01 Director's details changed for Carl Houk on 2 January 2010
20 Jul 2010 TM01 Termination of appointment of Paul White as a director
02 Mar 2010 AA Accounts made up to 31 May 2009
20 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Paul White on 31 December 2009
04 Jan 2010 CH01 Director's details changed for Carl Houk on 31 December 2009
04 Jan 2010 CH01 Director's details changed for Jurgen Altena on 31 December 2009
28 Aug 2009 AA Accounts made up to 31 May 2008
23 Jun 2009 288a Director appointed paul white
26 Feb 2009 288b Appointment terminated director caroline brichford
17 Feb 2009 363a Return made up to 01/01/09; full list of members
10 Oct 2008 AA Accounts made up to 31 May 2007
26 Aug 2008 363a Return made up to 01/01/08; full list of members
22 Aug 2008 288c Director's change of particulars / carl mouk / 01/10/2007
14 Apr 2008 288a Director appointed caroline brichford
09 Apr 2008 288b Appointment terminated director kevin wood
18 Mar 2008 287 Registered office changed on 18/03/2008 from 77 biggin street dover kent CT16 1BB
14 Mar 2008 288a Director appointed carl mouk
14 Mar 2008 288b Appointment terminated director peter thompson
10 Jan 2008 287 Registered office changed on 10/01/08 from: coupland road hindley green wigan WN2 4HT
27 Nov 2007 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2007 AA Accounts made up to 31 May 2006
30 Oct 2007 288a New secretary appointed
30 Oct 2007 288b Secretary resigned
03 Oct 2007 363a Return made up to 01/01/07; full list of members