- Company Overview for TILANY LIMITED (06100313)
- Filing history for TILANY LIMITED (06100313)
- People for TILANY LIMITED (06100313)
- More for TILANY LIMITED (06100313)
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 Nov 2011 | AD01 | Registered office address changed from , 19 Larkhill Walk, Druids Heath, Birmingham, West Midlands, B14 5PR on 11 November 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Valeria Chowa on 4 April 2011 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | CERTNM |
Company name changed brookson (5785G) LIMITED\certificate issued on 28/04/10
|
|
28 Apr 2010 | CONNOT | Change of name notice | |
16 Apr 2010 | AD01 | Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 16 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 13 February 2010 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
13 Feb 2008 | 363a | Return made up to 13/02/08; full list of members | |
17 Apr 2007 | 288b | Director resigned | |
16 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2007 | NEWINC | Incorporation |