- Company Overview for T G PRODUCTS LIMITED (02774304)
- Filing history for T G PRODUCTS LIMITED (02774304)
- People for T G PRODUCTS LIMITED (02774304)
- Registers for T G PRODUCTS LIMITED (02774304)
- More for T G PRODUCTS LIMITED (02774304)
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
|
|
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
|
|
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
|
|
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 |