Advanced company searchLink opens in new window

T G PRODUCTS LIMITED

Company number 02774304

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)
19 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
20 Jul 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 TM01 Termination of appointment of Alastair Reynolds as a director on 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
21 Dec 2016 CH01 Director's details changed for Mr Craig Alexander Forbes on 21 December 2016
21 Dec 2016 AD03 Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS
21 Dec 2016 AD02 Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
12 Aug 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016
18 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 41,000,000
18 Dec 2015 AD02 Register inspection address has been changed to Shadsworth Business Park Blackburn Lancashire BB1 2PR
10 Jul 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AP01 Appointment of Alastair Reynolds as a director on 23 March 2015
17 Mar 2015 TM01 Termination of appointment of Simon Andrew Quillish as a director on 17 March 2015
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 41,000,000
15 Jul 2014 AA Full accounts made up to 31 December 2013
18 Mar 2014 AP01 Appointment of Mr Lindsay Harvey as a director
17 Mar 2014 AP01 Appointment of Mr Craig Alexander Forbes as a director
14 Mar 2014 TM01 Termination of appointment of Alain Rue as a director
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 41,000,000
17 Dec 2013 CH01 Director's details changed for Simon Andrew Quillish on 1 October 2013
17 Dec 2013 CH02 Director's details changed for Chubb Management Services Ltd on 1 October 2013
01 Oct 2013 AD01 Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013
21 Aug 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 TM01 Termination of appointment of Bart Otten as a director