TUBEWELD ENGINEERING SERVICES LIMITED
Company number 06887877
- Company Overview for TUBEWELD ENGINEERING SERVICES LIMITED (06887877)
- Filing history for TUBEWELD ENGINEERING SERVICES LIMITED (06887877)
- People for TUBEWELD ENGINEERING SERVICES LIMITED (06887877)
- More for TUBEWELD ENGINEERING SERVICES LIMITED (06887877)
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) |
---|---|---|---|
22 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
15 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 10 June 2011
|
|
01 Jul 2011 | CC04 | Statement of company's objects | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
09 Jul 2010 | AD01 | Registered office address changed from Unit 4C Boardmans Industrial Estate Heartcote Road Swadlincote Derbyshire DE11 9DL on 9 July 2010 | |
08 Jul 2010 | AA01 | Current accounting period extended from 30 April 2010 to 31 August 2010 | |
21 Jul 2009 | 88(2) | Ad 14/05/09\gbp si 999@1=999\gbp ic 1/1000\ | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 2 hall farm cottage main street netherseal swadlincote derbyshire DE12 8BZ | |
16 Jul 2009 | 288a | Director appointed patrick bryan nicholls | |
16 Jul 2009 | 288a | Director and secretary appointed suzanne hawkins | |
04 May 2009 | 288b | Appointment terminated director barbara kahan | |
27 Apr 2009 | NEWINC | Incorporation |