- Company Overview for TBI MANUFACTURING LIMITED (02261086)
- Filing history for TBI MANUFACTURING LIMITED (02261086)
- People for TBI MANUFACTURING LIMITED (02261086)
- Charges for TBI MANUFACTURING LIMITED (02261086)
- More for TBI MANUFACTURING LIMITED (02261086)
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) |
---|---|---|---|
10 Dec 2015 | CH01 | Director's details changed for Raoul Vincent Harcourt Watson on 10 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Amanda Jane Watson on 10 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Amanda Jane Watson on 10 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Raoul Vincent Harcourt Watson on 10 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Amanda Jane Watson on 10 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Amanda Jane Watson on 10 December 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Raoul Vincent Harcourt Watson on 1 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Andrew Phillip Sisley as a director on 1 October 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Raoul Vincent Harcourt Watson on 6 February 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Amanda Jane Watson on 6 February 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |