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) |
---|---|---|---|
13 Nov 2013 | AP01 | Appointment of Mr Michael Knowles as a director | |
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | TM01 | Termination of appointment of Barry Bracknall as a director | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AP03 | Appointment of Mr Benjamin Edward Badcock as a secretary | |
01 May 2013 | AP01 | Appointment of Mr Benjamin Edward Badcock as a director | |
30 Apr 2013 | AP01 | Appointment of Mr Ian Michael Renhard as a director | |
30 Apr 2013 | TM01 | Termination of appointment of Julian Atkins as a director | |
30 Apr 2013 | TM01 | Termination of appointment of David Paterson as a director | |
30 Apr 2013 | TM02 | Termination of appointment of Julian Atkins as a secretary | |
12 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
23 May 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Barry Bracknall on 1 January 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr Julian Cedric Clive Atkins as a director | |
11 Jan 2012 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 11 January 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr David John Paterson as a director | |
10 Jan 2012 | TM02 | Termination of appointment of Stephanie Pound as a secretary | |
10 Jan 2012 | TM01 | Termination of appointment of Simon Ashdown as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Bruce Melizan as a director | |
10 Jan 2012 | AP03 | Appointment of Mr Julian Cedric Clive Atkins as a secretary | |
13 Jun 2011 | AAMD | Amended full accounts made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
24 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 29 December 2010
|