TEAM VALVE AND ROTATING SERVICES LIMITED
Company number 03018403
- Company Overview for TEAM VALVE AND ROTATING SERVICES LIMITED (03018403)
- Filing history for TEAM VALVE AND ROTATING SERVICES LIMITED (03018403)
- People for TEAM VALVE AND ROTATING SERVICES LIMITED (03018403)
- Charges for TEAM VALVE AND ROTATING SERVICES LIMITED (03018403)
- More for TEAM VALVE AND ROTATING SERVICES LIMITED (03018403)
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) |
---|---|---|---|
05 Jan 2021 | MR01 | Registration of charge 030184030003, created on 18 December 2020 | |
05 Jan 2021 | MR01 | Registration of charge 030184030004, created on 18 December 2020 | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Dec 2020 | MR01 | Registration of charge 030184030002, created on 18 December 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 May 2019 | AP01 | Appointment of Ms Susan M Ball as a director on 3 December 2018 | |
02 May 2019 | TM01 | Termination of appointment of Greg Lee Boane as a director on 2 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Jun 2017 | AP03 | Appointment of Mrs Rachel Dixon as a secretary on 29 June 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of Eric Stuart Blackwell as a secretary on 29 June 2017 | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
27 Jan 2017 | AUD | Auditor's resignation | |
11 Jan 2017 | AP01 | Appointment of Mr Andre Charles Bouchard as a director on 31 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr Greg Lee Boane as a director on 31 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Jonathon Anthony Jarvis as a director on 31 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Johannes Buijtink as a director on 31 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Frans Jan Van Kogelenberg as a director on 31 December 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from North East Workshops PO Box 62 Wilton International Site Middlesbrough TS6 8YN to Furman House Shap Road Kendal Cumbria LA9 6RU on 10 January 2017 | |
10 Jan 2017 | AP03 | Appointment of Mr Eric Stuart Blackwell as a secretary on 31 December 2016 |