Advanced company searchLink opens in new window

TILBURY WATER TREATMENT LIMITED

Company number 02496037

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)
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
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
  • ANNOTATION This document is a Replacement of the AR01 registered on 19/07/2013 as the original was not properly delivered
19 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 15/08/2013
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