- Company Overview for TBH (KINGS HILL) LIMITED (06907575)
- Filing history for TBH (KINGS HILL) LIMITED (06907575)
- People for TBH (KINGS HILL) LIMITED (06907575)
- Charges for TBH (KINGS HILL) LIMITED (06907575)
- More for TBH (KINGS HILL) LIMITED (06907575)
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) |
---|---|---|---|
19 Dec 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2011 | CERTNM |
Company name changed pure resource recovery LIMITED\certificate issued on 29/06/11
|
|
09 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Jason Robert Butler on 9 June 2011 | |
23 May 2011 | AD01 | Registered office address changed from Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD on 23 May 2011 | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
10 Feb 2010 | AP03 | Appointment of John Michael Rees as a secretary | |
10 Feb 2010 | AP01 | Appointment of Paul Graham as a director | |
16 Nov 2009 | CERTNM |
Company name changed tbh (ashford) LIMITED\certificate issued on 16/11/09
|
|
16 Nov 2009 | CONNOT | Change of name notice | |
28 Aug 2009 | 288a | Director appointed jason roberts butler | |
16 May 2009 | NEWINC | Incorporation |