TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED
Company number 04421339
- Company Overview for TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED (04421339)
- Filing history for TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED (04421339)
- People for TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED (04421339)
- Charges for TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED (04421339)
- More for TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED (04421339)
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
|
|
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
|