- Company Overview for TILBURY WATER TREATMENT LIMITED (02496037)
- Filing history for TILBURY WATER TREATMENT LIMITED (02496037)
- People for TILBURY WATER TREATMENT LIMITED (02496037)
- More for TILBURY WATER TREATMENT LIMITED (02496037)
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) |
---|---|---|---|
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
08 Jan 2019 | TM01 | Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
05 Feb 2018 | AD01 | Registered office address changed from 395 George Road Erdington Birmingham West Midlands B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018 | |
05 Feb 2018 | PSC05 | Change of details for Interserve Construction Limited as a person with significant control on 5 February 2018 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Interserve Construction Limited as a person with significant control on 6 April 2016 | |
07 Feb 2017 | AP01 | Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017 | |
07 Feb 2017 | AP03 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017 | |
01 Feb 2017 | TM02 | Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
03 Jun 2015 | TM01 | Termination of appointment of Simon Ohlenschlager as a director on 30 April 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
21 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
19 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 May 2013 | AP03 | Appointment of Mr Benjamin Edward Badcock as a secretary | |
30 Apr 2013 | AP01 | Appointment of Mr Ian Michael Renhard as a director | |
30 Apr 2013 | TM01 | Termination of appointment of David Paterson as a director |