- Company Overview for TECHNICAL MOULDINGS LIMITED (05295561)
- Filing history for TECHNICAL MOULDINGS LIMITED (05295561)
- People for TECHNICAL MOULDINGS LIMITED (05295561)
- Charges for TECHNICAL MOULDINGS LIMITED (05295561)
- More for TECHNICAL MOULDINGS LIMITED (05295561)
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) |
---|---|---|---|
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
16 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
12 Dec 2014 | AD01 | Registered office address changed from Units C3/C4 Ashville Centre Commerce Way Melksham Wilts SN12 6ZE to 1 Long Street Tetbury Gloucestershire GL8 8AA on 12 December 2014 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
16 Dec 2013 | CH01 | Director's details changed for Mr John Andrew Calvert on 16 December 2013 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Mr John Andrew Calvert on 2 December 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr John Andrew Calvert on 1 February 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2011 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 12 July 2011 | |
12 Jul 2011 | AP01 | Appointment of Mr John Andrew Calvert as a director | |
12 Jul 2011 | TM02 | Termination of appointment of Geoffrey Whitton as a secretary | |
12 Jul 2011 | TM01 | Termination of appointment of Hugh Whitton as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Geoffrey Whitton as a director |