- Company Overview for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
- Filing history for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
- People for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
- Charges for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
- More for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
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
|
|
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
|
|
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
|
|
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 |