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)
10 May 2000 395 Particulars of mortgage/charge
18 Apr 2000 AA Full accounts made up to 31 January 2000
16 Feb 2000 363s Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 Sep 1999 AA Full accounts made up to 31 January 1999
06 Jan 1999 363s Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
25 Aug 1998 AA Full accounts made up to 31 January 1998
28 Apr 1998 287 Registered office changed on 28/04/98 from: unit 43 wellington industrial estate bean road, coseley wolverhampton WV14 9EE
22 Dec 1997 363s Return made up to 12/12/97; no change of members
  • 363(287) ‐ Registered office changed on 22/12/97
22 Apr 1997 AA Full accounts made up to 31 January 1997
06 Feb 1997 363s Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/02/97
19 Jan 1997 AAMD Amended accounts made up to 31 January 1996
15 Oct 1996 AA Accounts for a small company made up to 31 January 1996
07 Oct 1996 288a New secretary appointed
10 Apr 1996 395 Particulars of mortgage/charge
09 Apr 1996 363s Return made up to 12/12/95; full list of members
23 Aug 1995 395 Particulars of mortgage/charge
17 Feb 1995 288 Secretary resigned;new secretary appointed
07 Feb 1995 CERTNM Company name changed youngact LIMITED\certificate issued on 08/02/95
07 Feb 1995 CERTNM Company name changed\certificate issued on 07/02/95
06 Feb 1995 288 Director resigned;new director appointed
06 Feb 1995 287 Registered office changed on 06/02/95 from: 7 parsons street dudley west midlands DY1 1JJ
06 Feb 1995 224 Accounting reference date notified as 31/01
06 Feb 1995 88(2)R Ad 26/01/95--------- £ si 699@1=699 £ ic 2/701
15 Jan 1995 287 Registered office changed on 15/01/95 from: 788-790 finchley road london NW11 7UR
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995