Advanced company searchLink opens in new window

TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED

Company number 04421339

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)
04 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
07 Jul 2017 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ on 7 July 2017
07 Jul 2017 AP04 Appointment of Imagile Secretariat Services Limited as a secretary on 5 July 2017
04 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2017 TM01 Termination of appointment of Mark Charles Rough as a director on 27 March 2017
24 Apr 2017 TM01 Termination of appointment of Neil Jason Mcdaid as a director on 27 March 2017
24 Apr 2017 TM01 Termination of appointment of Alan Piers Johnson as a director on 27 March 2017
24 Apr 2017 TM01 Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017
24 Apr 2017 TM01 Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017
24 Apr 2017 TM01 Termination of appointment of Jonathan Bailey as a director on 27 March 2017
24 Apr 2017 TM01 Termination of appointment of Scott Keelor Anderson as a director on 27 March 2017
24 Apr 2017 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2017
24 Apr 2017 AP01 Appointment of Mr Adam George Waddington as a director on 27 March 2017
24 Apr 2017 AP01 Appointment of Mrs Angela Louise Roshier as a director on 27 March 2017
24 Apr 2017 AP01 Appointment of Ms Helen Mary Murphy as a director on 27 March 2017
29 Mar 2017 MR01 Registration of charge 044213390002, created on 28 March 2017
28 Mar 2017 MR04 Satisfaction of charge 1 in full
18 Jan 2017 AP01 Appointment of Neil Jason Mcdaid as a director on 30 December 2016
14 Dec 2016 TM01 Termination of appointment of Owen Temple as a director on 24 November 2016
13 Dec 2016 AP01 Appointment of Scott Keelor Anderson as a director on 24 November 2016
13 Dec 2016 AP01 Appointment of Mark Charles Rough as a director on 24 November 2016
09 Dec 2016 TM01 Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 24 November 2016
07 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
09 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2