- Company Overview for TOP TUBES LIMITED (03000662)
- Filing history for TOP TUBES LIMITED (03000662)
- People for TOP TUBES LIMITED (03000662)
- Charges for TOP TUBES LIMITED (03000662)
- More for TOP TUBES LIMITED (03000662)
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) |
---|---|---|---|
31 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
15 Apr 2019 | AD01 | Registered office address changed from Unit 2 Smith Road Wednesbury WS10 0PD England to 2 Smith Road Off Potters Lane Wednesbury WS10 0PD on 15 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 9 Hurst Road Longford Coventry CV6 6EG to Unit 2 Smith Road Wednesbury WS10 0PD on 15 April 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | SH08 | Change of share class name or designation | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | CC04 | Statement of company's objects | |
12 Mar 2019 | SH02 | Sub-division of shares on 28 February 2019 | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
08 Mar 2019 | ANNOTATION |
|
|
01 Mar 2019 | PSC07 | Cessation of Matthew Bradley as a person with significant control on 28 February 2019 | |
20 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
22 Jun 2018 | PSC01 | Notification of Matthew Bradley as a person with significant control on 1 June 2017 | |
22 Jun 2018 | PSC04 | Change of details for Mr Adam James Bradley as a person with significant control on 15 December 2017 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Adam James Bradley on 15 December 2017 | |
04 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2011
|
|
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
02 Feb 2017 | MR04 | Satisfaction of charge 6 in full | |
01 Feb 2017 | MR01 | Registration of charge 030006620007, created on 1 February 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
19 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|