- Company Overview for TUBEOLOGY LIMITED (06878415)
- Filing history for TUBEOLOGY LIMITED (06878415)
- People for TUBEOLOGY LIMITED (06878415)
- More for TUBEOLOGY LIMITED (06878415)
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
|
|
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
|
|
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
|
|
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 |