- Company Overview for T A DRILLING (SALES) LIMITED (06444154)
- Filing history for T A DRILLING (SALES) LIMITED (06444154)
- People for T A DRILLING (SALES) LIMITED (06444154)
- More for T A DRILLING (SALES) LIMITED (06444154)
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) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of James William Styles as a director on 6 February 2025 | |
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
10 Nov 2021 | PSC04 | Change of details for Mrs Maria Anne Benford as a person with significant control on 6 April 2016 | |
10 Nov 2021 | PSC04 | Change of details for Mr Philip John Benford as a person with significant control on 6 April 2016 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Mar 2020 | PSC04 | Change of details for Mrs Maria Anne Benford as a person with significant control on 1 March 2020 | |
24 Mar 2020 | CH03 | Secretary's details changed for Mrs Maria Anne Benford on 1 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for James William Styles on 1 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Mr Philip John Benford as a person with significant control on 1 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Philip John Benford on 1 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 24 March 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
11 Jan 2019 | CH01 | Director's details changed for James William Styles on 16 November 2017 | |
11 Jan 2019 | PSC01 | Notification of Maria Anne Benford as a person with significant control on 6 April 2016 | |
11 Jan 2019 | PSC04 | Change of details for Mr Philip John Benford as a person with significant control on 28 March 2018 |