Advanced company searchLink opens in new window

TSH TILBURY LIMITED

Company number 03056799

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)
01 Mar 2011 SH03 Purchase of own shares.
03 Nov 2010 AA01 Current accounting period extended from 31 May 2010 to 30 November 2010
17 Aug 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Robert John Wright on 1 October 2009
18 Jun 2010 CH01 Director's details changed for Michael William Ray on 1 October 2009
18 Jun 2010 CH01 Director's details changed for Brian Richard Hallett on 15 June 2010
18 Jun 2010 CH01 Director's details changed for Stephen John Clare on 1 October 2009
18 Jun 2010 CH03 Secretary's details changed for Stephen John Clare on 1 October 2009
13 May 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Mar 2010 AA Total exemption small company accounts made up to 31 May 2008
14 Dec 2009 AR01 Annual return made up to 15 May 2009 with full list of shareholders
08 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2009 AA Accounts for a small company made up to 31 May 2007
20 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2008 363a Return made up to 15/05/08; full list of members
28 Sep 2007 AA Accounts for a small company made up to 31 May 2006
13 Jul 2007 363a Return made up to 15/05/07; full list of members
13 Jul 2007 288c Director's particulars changed
10 May 2007 287 Registered office changed on 10/05/07 from: wilsons corner 1ST floor, 1-5 ingrave road, brentwood, essex CM15 8AP
23 Nov 2006 AA Accounts for a medium company made up to 31 May 2005
16 Aug 2006 395 Particulars of mortgage/charge
20 Jun 2006 363a Return made up to 15/05/06; full list of members
09 Jun 2006 288a New director appointed
04 May 2006 395 Particulars of mortgage/charge