Advanced company searchLink opens in new window

TOP TUBES LIMITED

Company number 03000662

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 SH08 Change of share class name or designation
13 Mar 2019 RESOLUTIONS Resolutions
  • RES14 ‐ £5600 capitalised to the holders of ordinary shares of £1.00 28/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 6,300.00
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
  • GBP 700
08 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 700