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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
13 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|