Advanced company searchLink opens in new window

THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND

Company number 07170030

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)
02 Mar 2016 TM01 Termination of appointment of Graham Leonard Blashill as a director on 25 February 2016
02 Mar 2016 TM01 Termination of appointment of Graham Leonard Blashill as a director on 25 February 2016
06 Jan 2016 CH01 Director's details changed for Mr Graham Leonard Blashill on 27 October 2015
06 Jan 2016 CH01 Director's details changed for Mr Stephen Luing Preedy on 9 July 2015
29 Sep 2015 AA Full accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 25 February 2015 no member list
04 Mar 2015 AD02 Register inspection address has been changed from 23 Florence Road South Croydon Surrey CR2 0PQ United Kingdom to 2 Spa Close Brill Aylesbury Buckinghamshire HP18 9RZ
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 May 2014 AP03 Appointment of Mr Ralph Agust Valdimar Edmondson as a secretary
26 May 2014 TM02 Termination of appointment of Paul Bethel as a secretary
07 Mar 2014 AR01 Annual return made up to 25 February 2014 no member list
14 Jan 2014 AA Full accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 25 February 2013 no member list
15 Mar 2013 AD02 Register inspection address has been changed from 23 Downsview Gardens Dorking Surrey RH4 2DX United Kingdom
11 Feb 2013 AP03 Appointment of Mr Paul David Bethel as a secretary
11 Feb 2013 TM02 Termination of appointment of Simon Orlik as a secretary
02 Nov 2012 AA Full accounts made up to 31 March 2012
07 Aug 2012 AP01 Appointment of Mr David Gwynder Lewis as a director
07 Aug 2012 AP01 Appointment of The Hon Michael Hugh Richards as a director
09 Mar 2012 AR01 Annual return made up to 25 February 2012 no member list
09 Mar 2012 TM01 Termination of appointment of Alan Henderson as a director
09 Mar 2012 TM01 Termination of appointment of Derek Camps Harris as a director
08 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
08 Sep 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
30 Jun 2011 AD01 Registered office address changed from , Forum Court 83 Copers Cope Road, Beckenham, Kent, BR3 1NR, United Kingdom on 30 June 2011