TRANSWELD INTERNATIONAL DRILLING SERVICES OVERSEAS LIMITED
Company number 05776851
- Company Overview for TRANSWELD INTERNATIONAL DRILLING SERVICES OVERSEAS LIMITED (05776851)
- Filing history for TRANSWELD INTERNATIONAL DRILLING SERVICES OVERSEAS LIMITED (05776851)
- People for TRANSWELD INTERNATIONAL DRILLING SERVICES OVERSEAS LIMITED (05776851)
- More for TRANSWELD INTERNATIONAL DRILLING SERVICES OVERSEAS LIMITED (05776851)
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) |
---|---|---|---|
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
07 Nov 2012 | CH04 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England on 7 November 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
07 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
29 Jun 2010 | AD01 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 29 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Gary Bunting on 1 October 2009 | |
29 Jun 2010 | CH04 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Vincent Aruofor on 11 April 2010 | |
18 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
18 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
08 Jan 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
17 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
17 Apr 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
13 Apr 2007 | 363a | Return made up to 11/04/07; full list of members | |
11 Apr 2006 | NEWINC | Incorporation |