- Company Overview for TNJ PIPE CLIPS LIMITED (06814374)
- Filing history for TNJ PIPE CLIPS LIMITED (06814374)
- People for TNJ PIPE CLIPS LIMITED (06814374)
- Charges for TNJ PIPE CLIPS LIMITED (06814374)
- More for TNJ PIPE CLIPS LIMITED (06814374)
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) |
---|---|---|---|
05 Feb 2018 | PSC01 | Notification of Anthony Charles Jordan as a person with significant control on 25 August 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Sep 2017 | SH08 | Change of share class name or designation | |
25 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Feb 2017 | CH01 | Director's details changed for Anthony Charles Jordan on 17 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Unit 21B Avenue Two Station Lane Industrial Estate Witney Oxfordshire OX28 4YG to Unit H4 New Yatt Business Centre New Yatt Witney Oxfordshire OX29 6TJ on 14 August 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Oct 2013 | AP01 | Appointment of Mrs Jane Alice Jordan-Goodman as a director | |
13 Sep 2013 | CH01 | Director's details changed for Nancy Jane Jordan on 23 August 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders |