Advanced company searchLink opens in new window

TITANIUM INDUSTRIES U.K LIMITED

Company number 05113123

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)
11 Jul 2011 TM02 Termination of appointment of Elaine Cowley as a secretary
19 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
01 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 905,282.00
01 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2011 AD01 Registered office address changed from Unit 5 Chelmsley Wood Ind Estate Waterloo Avenue Kingshurst Birmingham West Midlands B37 6QQ on 18 January 2011
22 Nov 2010 TM01 Termination of appointment of Gary Dobb as a director
16 Nov 2010 AP01 Appointment of Mr Craig Keith Simpson as a director
17 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Acq of business & assets 01/08/2010
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jul 2010 AP01 Appointment of Mr Joseph Ferment as a director
15 Jul 2010 AP01 Appointment of Mr Brett Paddock as a director
14 Jul 2010 AP03 Appointment of Mrs Elaine Cowley as a secretary
14 Jul 2010 TM02 Termination of appointment of Joseph Ferment as a secretary
14 Jul 2010 TM01 Termination of appointment of James Paddock as a director
11 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for James Paddock on 27 April 2010
11 May 2010 CH01 Director's details changed for Gary Keith Dobb on 27 April 2010
23 Mar 2010 AA Accounts for a small company made up to 31 December 2009
20 Nov 2009 AD01 Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 20 November 2009
14 Aug 2009 288b Appointment terminated director anthony lawrence
22 Jul 2009 288a Director appointed gary keith dobb
29 May 2009 363a Return made up to 27/04/09; full list of members
07 May 2009 AA Accounts for a small company made up to 31 December 2008
23 Jul 2008 AA Accounts for a small company made up to 31 December 2007
23 Jun 2008 363a Return made up to 27/04/08; full list of members