Advanced company searchLink opens in new window

TUBEOLOGY LIMITED

Company number 06878415

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)
14 Jun 2016 CH01 Director's details changed for Mrs Ann Kitchener on 1 January 2016
13 Jun 2016 CH01 Director's details changed for Mr Andrew Clive Kitchener on 1 January 2016
13 Jun 2016 TM01 Termination of appointment of David Hilaire Rix as a director on 1 May 2016
13 Jun 2016 CH03 Secretary's details changed for Mrs Ann Kitchener on 1 January 2016
13 Jun 2016 AD01 Registered office address changed from Rowan Lodge 35B Bondgate Selby North Yorkshire YO8 3LX to Hazel Lodge, 35C Bondgate Bondgate Selby North Yorkshire YO8 3LX on 13 June 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 35,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 35,000
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
18 Jan 2013 AD01 Registered office address changed from Strawberry Hill Cottage Main Street Aberford West Yorkshire LS25 3AH on 18 January 2013
26 Sep 2012 AP01 Appointment of Mr David Hilaire Rix as a director
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
01 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
01 Jul 2010 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 35,000
01 Jul 2010 CH01 Director's details changed for Mrs Ann Kitchener on 15 April 2010
01 Jul 2010 CH01 Director's details changed for Mr Andrew Clive Kitchener on 15 April 2010
01 Jul 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
16 Apr 2009 NEWINC Incorporation