Advanced company searchLink opens in new window

TILLERMAN BOATS LIMITED

Company number 06494867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
08 Jun 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AP03 Appointment of Mrs Samantha Mitchell as a secretary on 29 January 2015
27 Feb 2015 TM02 Termination of appointment of Carl Onens as a secretary on 28 January 2015
23 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 CH03 Secretary's details changed for Mr Carl Onens on 29 January 2015
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
07 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
29 Feb 2012 TM02 Termination of appointment of David Arrand as a secretary
29 Feb 2012 AP03 Appointment of Mr Carl Onens as a secretary
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
20 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
13 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Feb 2009 363a Return made up to 06/02/09; full list of members
23 Sep 2008 CERTNM Company name changed challenger share syndicateships LIMITED\certificate issued on 24/09/08
21 Feb 2008 225 Accounting reference date shortened from 28/02/09 to 31/12/08
08 Feb 2008 287 Registered office changed on 08/02/08 from: tudor house 37A birmingham new road wolverhampton WV4 6BL
08 Feb 2008 288a New secretary appointed
08 Feb 2008 288a New director appointed