TILBURY DOUGLAS ENGINEERING LIMITED
Company number 03044398
- Company Overview for TILBURY DOUGLAS ENGINEERING LIMITED (03044398)
- Filing history for TILBURY DOUGLAS ENGINEERING LIMITED (03044398)
- People for TILBURY DOUGLAS ENGINEERING LIMITED (03044398)
- Charges for TILBURY DOUGLAS ENGINEERING LIMITED (03044398)
- More for TILBURY DOUGLAS ENGINEERING LIMITED (03044398)
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) |
---|---|---|---|
06 Dec 2021 | AD01 | Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 30-40 Eastcheap London EC3M 1HD on 6 December 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
09 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | CONNOT | Change of name notice | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
03 Apr 2020 | AP03 | Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr George Henry Restall as a director on 1 April 2020 | |
03 Apr 2020 | TM02 | Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Mark Stuart Goldsworthy as a director on 1 April 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
15 Mar 2020 | MR01 | Registration of charge 030443980004, created on 27 February 2020 | |
03 Mar 2020 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
02 Dec 2019 | TM01 | Termination of appointment of Christopher Tyerman as a director on 30 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Craig Nicholas Tatton as a director on 26 November 2019 | |
30 Oct 2019 | AP01 | Appointment of Mr Paul Francis Gandy as a director on 30 October 2019 | |
23 Oct 2019 | MR01 | Registration of charge 030443980003, created on 14 October 2019 | |
03 Apr 2019 | MR04 | Satisfaction of charge 030443980001 in full | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
19 Mar 2019 | MR01 | Registration of charge 030443980002, created on 15 March 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Michael Knowles as a director on 31 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Ross Stephen Mather as a director on 30 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Andrew George Franks as a director on 30 October 2018 |