Advanced company searchLink opens in new window

TYCO EUROPEAN METAL FRAMING LIMITED

Company number 03704354

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)
08 Jul 2013 AA Full accounts made up to 28 September 2012
01 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013
28 Mar 2012 AA Full accounts made up to 30 September 2011
28 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
19 Dec 2011 AP01 Appointment of Andrew Bowie as a director
19 Dec 2011 AP03 Appointment of Mr Anton Bernard Alphonsus as a secretary
16 Dec 2011 AD01 Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011
16 Dec 2011 TM02 Termination of appointment of Alison Boldison as a secretary
16 Dec 2011 TM01 Termination of appointment of Richard Laws as a director
30 Mar 2011 AA Full accounts made up to 24 September 2010
31 Jan 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
08 Nov 2010 AA Full accounts made up to 25 September 2009
08 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
29 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD02 Register inspection address has been changed
09 May 2009 AA Full accounts made up to 26 September 2008
10 Feb 2009 363a Return made up to 29/01/09; full list of members
22 Jan 2009 288a Director appointed richard laws logged form
06 Jan 2009 288b Appointment terminated director sabine reimann