- Company Overview for TAAG STEELWORK LTD (06191068)
- Filing history for TAAG STEELWORK LTD (06191068)
- People for TAAG STEELWORK LTD (06191068)
- Charges for TAAG STEELWORK LTD (06191068)
- More for TAAG STEELWORK LTD (06191068)
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) |
---|---|---|---|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
30 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
09 Oct 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
26 Apr 2013 | TM01 | Termination of appointment of Andrew Hewitt as a director | |
26 Apr 2013 | AD01 | Registered office address changed from , C/O the Aa Group Ltd, Priorswood Place East Pimbo, Skelmersdale, Lancs, WN8 9QB to 5 Priorswood Place Skelmersdale Lancashire WN8 9QB on 26 April 2013 | |
05 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Mr Andrew Graham Hewitt on 29 February 2012 | |
28 Sep 2011 | CH01 | Director's details changed for Mr Andrew Graham Hewitt on 26 September 2011 | |
26 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 May 2011 | AUD | Auditor's resignation | |
21 Apr 2011 | AUD | Auditor's resignation | |
21 Apr 2011 | AA03 | Resignation of an auditor | |
18 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
18 Apr 2011 | CH03 | Secretary's details changed for Miss Alyson Sandra Lamb on 29 March 2011 |