Advanced company searchLink opens in new window

TILBURY DOUGLAS ENGINEERING LIMITED

Company number 03044398

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)
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
  • RES15 ‐ Change company name resolution on 2021-02-18
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