RICHARD TOWNSEND INSTALLATIONS LIMITED
Company number 06018975
- Company Overview for RICHARD TOWNSEND INSTALLATIONS LIMITED (06018975)
- Filing history for RICHARD TOWNSEND INSTALLATIONS LIMITED (06018975)
- People for RICHARD TOWNSEND INSTALLATIONS LIMITED (06018975)
- More for RICHARD TOWNSEND INSTALLATIONS LIMITED (06018975)
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) |
---|---|---|---|
10 Nov 2017 | CH01 | Director's details changed for Mr Richard Charles Townend on 10 November 2017 | |
10 Nov 2017 | PSC01 | Notification of Richard Andrew Barrett as a person with significant control on 6 April 2016 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Richard Andrew Barrett on 10 November 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
15 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
20 Jun 2013 | AP01 | Appointment of Mr Richard Andrew Barrett as a director | |
13 Jun 2013 | TM01 | Termination of appointment of Pippa Cockerton as a director | |
13 Jun 2013 | AD01 | Registered office address changed from Unit 1 Bond Industrial Estate Wickhamford Evesham Worcestershire WR11 7RL England on 13 June 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
22 Mar 2013 | AD01 | Registered office address changed from Unit 20 Bond Industrial Estate Wickhamford Evesham Worcestershire WR11 7RL on 22 March 2013 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
26 Aug 2010 | AD01 | Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB on 26 August 2010 | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AD01 | Registered office address changed from 1St Floor Dresden House 51 High Street Evesham Worcestershire WR11 4DA on 26 February 2010 |