Advanced company searchLink opens in new window

TILLWICKS HOUSE MANAGEMENT (2) LIMITED

Company number 05249091

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)
23 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
25 May 2016 AA Total exemption full accounts made up to 31 March 2016
07 Oct 2015 AR01 Annual return made up to 1 October 2015. List of shareholders has changed
Statement of capital on 2015-10-07
  • GBP 11
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 11
05 Nov 2014 AP01 Appointment of Edward Howarth as a director on 6 September 2014
05 Nov 2014 AP01 Appointment of Dawn Warren Neil as a director on 6 September 2014
05 Nov 2014 AP03 Appointment of Edward Howarth as a secretary on 6 September 2014
05 Nov 2014 AP01 Appointment of David Charles Brown as a director on 6 September 2014
10 Oct 2014 AD01 Registered office address changed from 9 Tillwicks Court Earls Colne Colchester Essex CO6 2LN to 11 Tillwicks Court Halstead Road Earls Colne Colchester Essex CO6 2LN on 10 October 2014
08 Sep 2014 TM02 Termination of appointment of Rosemarie May Oates as a secretary on 13 August 2014
08 Sep 2014 TM01 Termination of appointment of Graham John Oates as a director on 13 August 2014
29 Oct 2013 AR01 Annual return made up to 24 October 2013
Statement of capital on 2013-10-29
  • GBP 11
04 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
22 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
22 Oct 2012 TM02 Termination of appointment of David Brown as a secretary
22 Oct 2012 TM01 Termination of appointment of David Brown as a director
22 Oct 2012 AP03 Appointment of Rosemarie May Oates as a secretary
22 Oct 2012 AD01 Registered office address changed from 9 Halstead Road Earls Colne Colchester Essex CO6 2LN on 22 October 2012
22 Oct 2012 AD01 Registered office address changed from 6 Tillwicks Court Halstead Road Earls Colne Colchester CO6 2LN on 22 October 2012
30 Apr 2012 AA Total exemption full accounts made up to 31 March 2012
04 Nov 2011 AR01 Annual return made up to 4 October 2011
10 May 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2010 AR01 Annual return made up to 4 October 2010