Advanced company searchLink opens in new window

SPECIALIST TUBE SUPPLIES LIMITED

Company number 04987605

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)
03 Aug 2016 AA Accounts for a small company made up to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
10 Aug 2015 AA Accounts for a small company made up to 31 October 2014
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
11 Aug 2014 AA Accounts for a small company made up to 31 October 2013
27 Feb 2014 AP01 Appointment of Mr Robert Alec Brown as a director
09 Dec 2013 AP01 Appointment of Mr Martin Pratt as a director
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
15 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 October 2012
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Aug 2011 AP03 Appointment of Robert Alec Brown as a secretary
25 Aug 2011 AD01 Registered office address changed from 30 Forest Edge Way Burton-on-Trent Staffordshire DE13 0PQ United Kingdom on 25 August 2011
25 Aug 2011 TM02 Termination of appointment of David Hotston as a secretary
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2011 TM01 Termination of appointment of Tony Reeves as a director
09 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AD01 Registered office address changed from 12 Hardy Close Barton Under Needwood Burton on Trent Staffordshire DE13 8HG on 11 January 2010
09 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Tony James Reeves on 9 December 2009
09 Dec 2009 TM01 Termination of appointment of Phillip Wright as a director