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) |
---|---|---|---|
10 Jan 2017 | TM02 | Termination of appointment of Laytons Secretaries Limited as a secretary on 31 December 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
03 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
16 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Sep 2014 | AD01 | Registered office address changed from Unit 12 Westside Business Park Estate Road No 2 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG England to North East Workshops Po Box 62 Wilton International Site Middlesbrough TS6 8YN on 16 September 2014 | |
09 Sep 2014 | AP04 | Appointment of Laytons Secretaries Limited as a secretary on 29 August 2014 | |
08 Sep 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 May 2015 | |
06 Sep 2014 | AUD | Auditor's resignation | |
05 Sep 2014 | AD01 | Registered office address changed from 1 Hudson Quay the Halyard Middlehaven Middlesbrough Cleveland TS3 6RT to Unit 12 Westside Business Park Estate Road No 2 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG on 5 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Johannes Buijtink as a director on 29 August 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Maureen Susan Dawson as a secretary on 29 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Theodorus Franciscus Hermannus Lantinga as a director on 29 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Annette Salter as a director on 29 August 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Frans Jan Van Kogelenberg as a director on 29 August 2014 | |
05 Sep 2014 | CERTNM |
Company name changed hertel valve & rotating services LTD\certificate issued on 05/09/14
|
|
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 17 June 2013
|
|
12 Mar 2013 | AP03 | Appointment of Ms Maureen Susan Dawson as a secretary | |
12 Mar 2013 | TM02 | Termination of appointment of Kathleen Taylor as a secretary | |
25 Feb 2013 | CH03 | Secretary's details changed for Mrs Kathleen Philomena Taylor on 25 February 2013 |