- Company Overview for TOTAL CONTROL PRO LIMITED (04185240)
- Filing history for TOTAL CONTROL PRO LIMITED (04185240)
- People for TOTAL CONTROL PRO LIMITED (04185240)
- Charges for TOTAL CONTROL PRO LIMITED (04185240)
- More for TOTAL CONTROL PRO LIMITED (04185240)
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 Jun 2018 | AP01 | Appointment of Mr Nicholas Peter Smellie as a director on 31 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Paul Alan Dunham as a director on 31 May 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from Rowan House 23 Billing Road Northampton NN1 5AT England to Innovation Centre Green Street Northampton NN1 1SY on 12 April 2017 | |
26 Jan 2017 | AP01 | Appointment of Ms Dolores Ann Marie Sanders as a director on 18 January 2017 | |
18 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Dolores Ann Marie Sanders as a director on 1 May 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
27 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 120 st. Georges Avenue Northampton NN2 6JF to Rowan House 23 Billing Road Northampton NN1 5AT on 16 November 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
03 Mar 2014 | AD01 | Registered office address changed from 4 St. Peters Walk Northampton Northamptonshire NN1 1PT United Kingdom on 3 March 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from Duncan House 120 St. Georges Avenue Northampton Northamptonshire NN2 6JF England on 15 June 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
21 Apr 2011 | CH03 | Secretary's details changed for Dolores Ann Marie Sanders on 6 July 2010 | |
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2010
|