- Company Overview for TALESOUTH BUILDERS LIMITED (04194696)
- Filing history for TALESOUTH BUILDERS LIMITED (04194696)
- People for TALESOUTH BUILDERS LIMITED (04194696)
- Charges for TALESOUTH BUILDERS LIMITED (04194696)
- Insolvency for TALESOUTH BUILDERS LIMITED (04194696)
- More for TALESOUTH BUILDERS LIMITED (04194696)
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 Mar 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Mar 2003 | 395 | Particulars of mortgage/charge | |
28 May 2002 | AA | Total exemption full accounts made up to 31 August 2001 | |
22 May 2002 | 288b | Secretary resigned | |
22 May 2002 | 288b | Director resigned | |
22 Apr 2002 | 363s | Return made up to 05/04/02; full list of members | |
22 Apr 2002 | 288a | New secretary appointed | |
22 Apr 2002 | 288a | New director appointed | |
22 Apr 2002 | 288b | Secretary resigned | |
22 Apr 2002 | 288b | Director resigned | |
16 Jan 2002 | 225 | Accounting reference date shortened from 30/04/02 to 31/08/01 | |
13 Dec 2001 | 395 | Particulars of mortgage/charge | |
05 Nov 2001 | 287 | Registered office changed on 05/11/01 from: chestnut cottage gilberts end hanley castle worcestershire WR8 0AS | |
25 Sep 2001 | 395 | Particulars of mortgage/charge | |
24 Apr 2001 | CERTNM | Company name changed cherry commercial LIMITED\certificate issued on 24/04/01 | |
05 Apr 2001 | NEWINC | Incorporation |