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)
30 Oct 2018 AP01 Appointment of Mr Christopher Tyerman as a director on 30 October 2018
09 Oct 2018 TM01 Termination of appointment of Gordon Patrick Kew as a director on 30 September 2018
03 Sep 2018 AP01 Appointment of Mr Andrew George Franks as a director on 3 September 2018
03 Jul 2018 PSC02 Notification of Interserve Group Holdings Limited as a person with significant control on 25 June 2018
03 Jul 2018 PSC07 Cessation of Interserve Specialist Services (Holdings) Limited as a person with significant control on 25 June 2018
21 May 2018 AA Full accounts made up to 31 December 2017
03 May 2018 MR01 Registration of charge 030443980001, created on 1 May 2018
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
20 Feb 2018 AD01 Registered office address changed from 395 George Road Erdington Birmingham B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 20 February 2018
27 Sep 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
02 Feb 2017 AP03 Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017
02 Feb 2017 AP01 Appointment of Mr Mark Stuart Goldsworthy as a director on 2 February 2017
01 Feb 2017 TM01 Termination of appointment of Benjamin Edward Badcock as a director on 13 January 2017
01 Feb 2017 TM02 Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017
20 Dec 2016 AP01 Appointment of Mr Gordon Patrick Kew as a director on 20 December 2016
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000,000
18 Mar 2016 AA Full accounts made up to 31 December 2015
30 May 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000,000
11 Jul 2014 AUD Auditor's resignation
25 Apr 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000,000
13 Jan 2014 MEM/ARTS Memorandum and Articles of Association
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 08/01/2014